About

Registered Number: 02147074
Date of Incorporation: 14/07/1987 (37 years and 9 months ago)
Company Status: Active
Registered Address: New Fish Quay, Brixham, South Devon, TQ5 8AW

 

Brixham Trawler Agents Ltd was setup in 1987, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Mudge, Adam Stuart, Shaw, Michael Colin, Young, Barry Charles, Hart, Paul Ernest, Shaw, Michael Colin, Dodd, Barry Thomas Richard for the business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Michael Colin 20 December 2011 - 1
YOUNG, Barry Charles 01 January 2013 - 1
DODD, Barry Thomas Richard N/A 31 August 1998 1
Secretary Name Appointed Resigned Total Appointments
MUDGE, Adam Stuart 01 January 2019 - 1
HART, Paul Ernest N/A 31 July 2003 1
SHAW, Michael Colin 01 August 2003 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 29 April 2019
PSC02 - N/A 10 April 2019
PSC09 - N/A 10 April 2019
CH01 - Change of particulars for director 25 February 2019
CH01 - Change of particulars for director 29 January 2019
CH01 - Change of particulars for director 29 January 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
AP03 - Appointment of secretary 03 January 2019
TM02 - Termination of appointment of secretary 03 January 2019
RESOLUTIONS - N/A 19 December 2018
AA - Annual Accounts 12 September 2018
AP01 - Appointment of director 26 June 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 25 April 2016
RESOLUTIONS - N/A 30 July 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 17 April 2013
AP01 - Appointment of director 02 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 04 May 2012
AP01 - Appointment of director 21 December 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 30 May 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 10 June 2005
395 - Particulars of a mortgage or charge 05 March 2005
395 - Particulars of a mortgage or charge 05 March 2005
288b - Notice of resignation of directors or secretaries 28 September 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 07 May 2004
AA - Annual Accounts 25 September 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
363s - Annual Return 10 May 2003
288c - Notice of change of directors or secretaries or in their particulars 22 December 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 16 May 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 31 October 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 02 November 1996
363s - Annual Return 04 June 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 31 May 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 30 April 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 13 May 1992
AA - Annual Accounts 29 October 1991
363a - Annual Return 12 May 1991
AA - Annual Accounts 05 November 1990
363 - Annual Return 23 May 1990
RESOLUTIONS - N/A 31 July 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 21 March 1989
PUC 2 - N/A 30 August 1988
PUC 2 - N/A 30 August 1988
PUC 5 - N/A 26 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 August 1988
RESOLUTIONS - N/A 06 June 1988
MEM/ARTS - N/A 22 March 1988
RESOLUTIONS - N/A 17 March 1988
123 - Notice of increase in nominal capital 17 March 1988
RESOLUTIONS - N/A 02 March 1988
RESOLUTIONS - N/A 02 March 1988
CERTNM - Change of name certificate 02 March 1988
288 - N/A 28 February 1988
288 - N/A 28 February 1988
288 - N/A 28 February 1988
287 - Change in situation or address of Registered Office 28 February 1988
NEWINC - New incorporation documents 14 July 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2005 Outstanding

N/A

Charge of deposit 02 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.