About

Registered Number: 03035006
Date of Incorporation: 20/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: The Viviers, Beesands, Kingsbridge, Devon, TQ7 2EH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.