Based in Devon, Britannia Shellfish Ltd was setup in 1995, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of Britannia Shellfish Ltd are listed as Hutchings, Anita Louise, Hutchings, Nicholas.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTCHINGS, Nicholas | 22 March 1995 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTCHINGS, Anita Louise | 28 November 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 21 March 2019 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 19 July 2016 | |
CERTNM - Change of name certificate | 22 March 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 15 April 2015 | |
MR04 - N/A | 06 February 2015 | |
MR04 - N/A | 06 February 2015 | |
MR04 - N/A | 06 February 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AA01 - Change of accounting reference date | 23 December 2014 | |
MISC - Miscellaneous document | 20 November 2014 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 28 March 2014 | |
MR05 - N/A | 24 February 2014 | |
AA01 - Change of accounting reference date | 17 December 2013 | |
AP03 - Appointment of secretary | 28 November 2013 | |
AD01 - Change of registered office address | 28 November 2013 | |
TM02 - Termination of appointment of secretary | 28 November 2013 | |
TM01 - Termination of appointment of director | 28 November 2013 | |
TM01 - Termination of appointment of director | 28 November 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 27 December 2012 | |
MG01 - Particulars of a mortgage or charge | 01 May 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 April 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 April 2012 | |
AA - Annual Accounts | 30 December 2011 | |
MG01 - Particulars of a mortgage or charge | 01 October 2011 | |
AP04 - Appointment of corporate secretary | 27 May 2011 | |
AD01 - Change of registered office address | 27 May 2011 | |
TM02 - Termination of appointment of secretary | 26 May 2011 | |
AR01 - Annual Return | 26 April 2011 | |
MG01 - Particulars of a mortgage or charge | 27 November 2010 | |
AA - Annual Accounts | 25 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 June 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
AP01 - Appointment of director | 29 April 2010 | |
AP01 - Appointment of director | 29 April 2010 | |
AP01 - Appointment of director | 29 April 2010 | |
RESOLUTIONS - N/A | 22 April 2010 | |
RESOLUTIONS - N/A | 22 April 2010 | |
SH01 - Return of Allotment of shares | 22 April 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 22 April 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CERTNM - Change of name certificate | 12 April 2010 | |
CONNOT - N/A | 12 April 2010 | |
AA - Annual Accounts | 18 September 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 25 March 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363a - Annual Return | 21 March 2007 | |
AA - Annual Accounts | 30 June 2006 | |
363a - Annual Return | 18 May 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363s - Annual Return | 19 May 2005 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 19 April 2004 | |
AA - Annual Accounts | 12 July 2003 | |
363s - Annual Return | 27 March 2003 | |
AA - Annual Accounts | 30 October 2002 | |
363s - Annual Return | 25 March 2002 | |
AA - Annual Accounts | 23 October 2001 | |
363s - Annual Return | 28 March 2001 | |
AA - Annual Accounts | 06 July 2000 | |
288b - Notice of resignation of directors or secretaries | 24 May 2000 | |
363s - Annual Return | 04 April 2000 | |
288a - Notice of appointment of directors or secretaries | 04 April 2000 | |
RESOLUTIONS - N/A | 21 February 2000 | |
RESOLUTIONS - N/A | 21 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 2000 | |
AA - Annual Accounts | 06 October 1999 | |
363s - Annual Return | 15 May 1999 | |
AA - Annual Accounts | 01 December 1998 | |
363s - Annual Return | 13 May 1998 | |
AA - Annual Accounts | 09 January 1998 | |
395 - Particulars of a mortgage or charge | 18 July 1997 | |
363s - Annual Return | 29 April 1997 | |
AA - Annual Accounts | 10 October 1996 | |
363s - Annual Return | 13 May 1996 | |
287 - Change in situation or address of Registered Office | 17 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 1995 | |
288 - N/A | 20 April 1995 | |
288 - N/A | 20 April 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 March 1995 | |
NEWINC - New incorporation documents | 20 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 April 2012 | Fully Satisfied |
N/A |
All assets debenture | 30 September 2011 | Fully Satisfied |
N/A |
All assets debenture | 26 November 2010 | Fully Satisfied |
N/A |
Debenture | 10 July 1997 | Fully Satisfied |
N/A |