Company NameCoquet Island Shellfish Limited
Company StatusActive
Company Number04874060
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Thomas Newton
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed21 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarneholm East Lane End
Morpeth
Northumberland
NE61 3JS
Secretary NameThomas Newton
NationalityBritish
StatusCurrent
Appointed21 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarneholm East Lane End
Morpeth
Northumberland
NE61 3JS
Director NameMr James Cowe Cook
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(12 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoquet Island Shellfish Coquet Enterprise Park
Amble
Morpeth
NE65 0PE
Director NameMr Ryan Thomas Mark
Date of BirthMarch 1991 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed15 April 2016(12 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoquet Island Shellfish Coquet Enterprise Park
Amble
Morpeth
NE65 0PE
Director NameMrs Shona Alice Wilson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(12 years, 8 months after company formation)
Appointment Duration8 years
RoleCredit Controller
Country of ResidenceScotland
Correspondence AddressCoquet Island Shellfish Coquet Enterprise Park
Amble
Morpeth
NE65 0PE
Director NameAlan Menzies
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address64 Milburn Road
Ashington
Northumberland
NE63 0PG
Director NameMr Michael Graham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(3 weeks, 6 days after company formation)
Appointment Duration6 years, 2 months (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoathouse Wood
Frizington
Cumbria
CA26 3TE
Director NameMr Ralph Calvin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(3 weeks, 6 days after company formation)
Appointment Duration11 years, 7 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalelands
Sandwith
Whitehaven
Cumbria
CA28 9UG
Director NameMr Peter Andrew Hannah
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(3 weeks, 6 days after company formation)
Appointment Duration11 years, 7 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Castle Close
Midgey
Whitehaven
Cumbria
CA28 7TP
Director NameMr Derrick Mossop
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(3 weeks, 6 days after company formation)
Appointment Duration11 years, 7 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Leys Farm
Rowrah
Frizington
Cumbria
CA26 3XT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecoquetislandshellfish.co.uk

Location

Registered AddressCoquet Island Shellfish Coquet Enterprise Park
Amble
Morpeth
NE65 0PE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAmble by the Sea
WardAmble
Built Up AreaAmble

Shareholders

80k at £1Mr Thomas Newton
99.40%
Ordinary B
480 at £1Mr Thomas Newton
0.60%
Ordinary A

Financials

Year2014
Net Worth£45,606
Cash£17,090
Current Liabilities£863,047

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

4 July 2019Delivered on: 8 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
1 May 2019Delivered 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 2019Delivered on: 25 April 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
3 March 2009Delivered 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 2003Delivered 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

Filing History

31 January 2024Full accounts made up to 30 April 2023 (28 pages)
11 October 2023Satisfaction of charge 048740600005 in full (1 page)
21 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
14 April 2023Director's details changed for Mr Thomas Newton on 1 April 2023 (2 pages)
14 April 2023Secretary's details changed for Thomas Newton on 1 April 2023 (1 page)
14 April 2023Change of details for D. R. Collin & Son Ltd as a person with significant control on 1 April 2023 (2 pages)
14 April 2023Director's details changed for Mr Ryan Thomas Mark on 1 April 2023 (2 pages)
14 April 2023Director's details changed for Mr James Cowe Cook on 1 April 2023 (2 pages)
31 January 2023Full accounts made up to 30 April 2022 (28 pages)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
21 January 2022Full accounts made up to 30 April 2021 (26 pages)
23 August 2021Confirmation statement made on 21 August 2021 with updates (4 pages)
17 June 2021Satisfaction of charge 048740600003 in full (1 page)
18 January 2021Full accounts made up to 30 April 2020 (25 pages)
24 August 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
29 November 2019Full accounts made up to 30 April 2019 (24 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
8 July 2019Registration of charge 048740600005, created on 4 July 2019 (14 pages)
2 May 2019Registration of charge 048740600004, created on 1 May 2019 (23 pages)
25 April 2019Registration of charge 048740600003, created on 25 April 2019 (27 pages)
22 April 2019Satisfaction of charge 1 in full (1 page)
22 April 2019Satisfaction of charge 2 in full (1 page)
23 October 2018Registered 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 2018Full accounts made up to 30 April 2018 (25 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
9 November 2017Accounts for a small company made up to 30 April 2017 (10 pages)
9 November 2017Accounts for a small company made up to 30 April 2017 (10 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 May 2017Accounts for a small company made up to 31 August 2016 (9 pages)
30 May 2017Accounts for a small company made up to 31 August 2016 (9 pages)
20 January 2017Current accounting period shortened from 31 August 2017 to 30 April 2017 (1 page)
20 January 2017Current accounting period shortened from 31 August 2017 to 30 April 2017 (1 page)
5 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other business 15/04/2016
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
16 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other business 15/04/2016
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
13 May 2016Change of share class name or designation (2 pages)
13 May 2016Change of share class name or designation (2 pages)
12 May 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 80,501.00
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 80,501.00
(4 pages)
8 May 2016Appointment of Shona Alice Wilson as a director on 15 April 2016 (3 pages)
8 May 2016Appointment of Ryan Thomas Mark as a director on 15 April 2016 (3 pages)
8 May 2016Appointment of Mr James Cowe Cook as a director on 15 April 2016 (3 pages)
8 May 2016Appointment of Mr James Cowe Cook as a director on 15 April 2016 (3 pages)
8 May 2016Appointment of Shona Alice Wilson as a director on 15 April 2016 (3 pages)
8 May 2016Appointment of Ryan Thomas Mark as a director on 15 April 2016 (3 pages)
8 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 80,500
(5 pages)
8 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 80,500
(5 pages)
11 May 2015Termination of appointment of Derrick Mossop as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Ralph Calvin as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Peter Andrew Hannah as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Derrick Mossop as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Peter Andrew Hannah as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Peter Andrew Hannah as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Derrick Mossop as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Ralph Calvin as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Ralph Calvin as a director on 8 May 2015 (1 page)
16 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 80,500
(8 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 80,500
(8 pages)
22 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 80,500
(8 pages)
6 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 80,500
(8 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 April 2013Director's details changed for Thomas Newton on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Thomas Newton on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Thomas Newton on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Thomas Newton on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Thomas Newton on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Thomas Newton on 2 April 2013 (2 pages)
7 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (8 pages)
7 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (8 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
15 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 September 2010Director's details changed for Thomas Newton on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (8 pages)
17 September 2010Director's details changed for Derrick Mossop on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Derrick Mossop on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Thomas Newton on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (8 pages)
17 September 2010Director's details changed for Derrick Mossop on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Thomas Newton on 1 October 2009 (2 pages)
26 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 82,500
(4 pages)
26 March 2010Termination of appointment of Michael Graham as a director (2 pages)
26 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 82,500
(4 pages)
26 March 2010Termination of appointment of Michael Graham as a director (2 pages)
27 January 2010Resolutions
  • RES13 ‐ That the terms of the contract 27/11/2009
(1 page)
27 January 2010Resolutions
  • RES13 ‐ That the terms of the contract 27/11/2009
(1 page)
27 January 2010Purchase of own shares. (3 pages)
27 January 2010Purchase of own shares. (3 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 September 2009Return made up to 21/08/09; full list of members (7 pages)
11 September 2009Return made up to 21/08/09; full list of members (7 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 February 2009Registered office changed on 24/02/2009 from 1 cliffords fort union key north shields tyne & wear NE30 1JE (1 page)
24 February 2009Registered office changed on 24/02/2009 from 1 cliffords fort union key north shields tyne & wear NE30 1JE (1 page)
6 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 September 2008Location of register of members (1 page)
9 September 2008Return made up to 21/08/08; full list of members (8 pages)
9 September 2008Location of register of members (1 page)
9 September 2008Return made up to 21/08/08; full list of members (8 pages)
1 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 September 2007Return made up to 21/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 September 2007Return made up to 21/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 September 2005Return made up to 21/08/05; full list of members (10 pages)
22 September 2005Return made up to 21/08/05; full list of members (10 pages)
4 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 September 2004Return made up to 21/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 September 2004Return made up to 21/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 January 2004Registered office changed on 19/01/04 from: 4 main street cockermouth cumbria CA13 9LQ (1 page)
19 January 2004Registered office changed on 19/01/04 from: 4 main street cockermouth cumbria CA13 9LQ (1 page)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
23 September 2003Ad 12/09/03--------- £ si 94800@1=94800 £ ic 200/95000 (3 pages)
23 September 2003Ad 12/09/03--------- £ si 94800@1=94800 £ ic 200/95000 (3 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003New secretary appointed;new director appointed (2 pages)
16 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003Ad 02/09/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
15 September 2003Ad 02/09/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
21 August 2003Incorporation (19 pages)
21 August 2003Incorporation (19 pages)