BRITANNIA SHELLFISH LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA SHELLFISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03035006

Incorporation date

20/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Viviers, Beesands, Kingsbridge, Devon TQ7 2EHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1995)
dot icon25/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon12/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Certificate of change of name
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon06/02/2015
Satisfaction of charge 2 in full
dot icon06/02/2015
Satisfaction of charge 4 in full
dot icon06/02/2015
Satisfaction of charge 3 in full
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-31
dot icon20/11/2014
Miscellaneous
dot icon07/07/2014
Accounts for a small company made up to 2013-09-30
dot icon28/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon24/02/2014
All of the property or undertaking has been released from charge 4
dot icon17/12/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon28/11/2013
Appointment of Mrs Anita Louise Hutchings as a secretary
dot icon28/11/2013
Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ United Kingdom on 2013-11-28
dot icon28/11/2013
Termination of appointment of Capital Law Secretaries Limited as a secretary
dot icon28/11/2013
Termination of appointment of Marco Pierleoni as a director
dot icon28/11/2013
Termination of appointment of Kevin Coleman as a director
dot icon09/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon11/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon11/04/2012
Register(s) moved to registered inspection location
dot icon11/04/2012
Register inspection address has been changed
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/05/2011
Appointment of Capital Law Secretaries Limited as a secretary
dot icon27/05/2011
Registered office address changed from Start View Beesands Kingsbridge Devon TQ7 2EJ on 2011-05-27
dot icon26/05/2011
Termination of appointment of Anita Hutchings as a secretary
dot icon26/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon27/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/04/2010
Director's details changed for Mr Marco Alessandro Pierleonin on 2010-04-09
dot icon29/04/2010
Appointment of Mrs Anita Louise Hutchings as a director
dot icon29/04/2010
Appointment of Mr Kevin Patrick Coleman as a director
dot icon29/04/2010
Appointment of Mr Marco Alessandro Pierleonin as a director
dot icon22/04/2010
Statement of capital following an allotment of shares on 2010-04-09
dot icon22/04/2010
Resolutions
dot icon22/04/2010
Resolutions
dot icon22/04/2010
Sub-division of shares on 2010-04-09
dot icon19/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon16/04/2010
Director's details changed for Nicholas Hutchings on 2010-03-20
dot icon12/04/2010
Certificate of change of name
dot icon12/04/2010
Change of name notice
dot icon18/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 20/03/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 20/03/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 20/03/07; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/05/2006
Return made up to 20/03/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/05/2005
Return made up to 20/03/05; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 20/03/04; full list of members
dot icon12/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/03/2003
Return made up to 20/03/03; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 20/03/02; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/03/2001
Return made up to 20/03/01; full list of members
dot icon06/07/2000
Accounts for a small company made up to 2000-03-31
dot icon24/05/2000
Director resigned
dot icon04/04/2000
Return made up to 20/03/00; full list of members
dot icon04/04/2000
New director appointed
dot icon21/02/2000
Ad 04/02/00--------- £ si 25@1=25 £ ic 100/125
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Resolutions
dot icon06/10/1999
Accounts for a small company made up to 1999-03-31
dot icon15/05/1999
Return made up to 20/03/99; full list of members
dot icon01/12/1998
Accounts for a small company made up to 1998-03-31
dot icon13/05/1998
Return made up to 20/03/98; no change of members
dot icon09/01/1998
Accounts for a small company made up to 1997-03-31
dot icon18/07/1997
Particulars of mortgage/charge
dot icon29/04/1997
Return made up to 20/03/97; no change of members
dot icon10/10/1996
Accounts for a small company made up to 1996-03-31
dot icon13/05/1996
Return made up to 20/03/96; full list of members
dot icon17/02/1996
Registered office changed on 17/02/96 from: 2 the shippen east prawle kingsbridge devon TQ7 2BY
dot icon20/04/1995
Ad 22/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon20/04/1995
Secretary resigned;new secretary appointed
dot icon20/04/1995
Director resigned;new director appointed
dot icon29/03/1995
Accounting reference date notified as 31/03
dot icon20/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

2
2023
change arrow icon-14.38 % *

* during past year

Cash in Bank

£69,055.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
37.25K
-
0.00
37.49K
-
2022
4
96.04K
-
0.00
80.66K
-
2023
2
142.22K
-
0.00
69.06K
-
2023
2
142.22K
-
0.00
69.06K
-

Employees

2023

Employees

2 Descended-50 % *

Net Assets(GBP)

142.22K £Ascended48.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.06K £Descended-14.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITAL LAW & PEOPLE LIMITED
Corporate Secretary
25/05/2011 - 27/11/2013
33
Hutchings, Nicholas
Director
22/03/1995 - Present
2
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
19/03/1995 - 21/03/1995
2863
Ashcroft Cameron Nominees Limited
Nominee Director
19/03/1995 - 21/03/1995
2796
Coleman, Kevin Patrick
Director
08/04/2010 - 26/10/2013
73

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIA SHELLFISH LIMITED

BRITANNIA SHELLFISH LIMITED is an(a) Active company incorporated on 20/03/1995 with the registered office located at The Viviers, Beesands, Kingsbridge, Devon TQ7 2EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA SHELLFISH LIMITED?

toggle

BRITANNIA SHELLFISH LIMITED is currently Active. It was registered on 20/03/1995 .

Where is BRITANNIA SHELLFISH LIMITED located?

toggle

BRITANNIA SHELLFISH LIMITED is registered at The Viviers, Beesands, Kingsbridge, Devon TQ7 2EH.

What does BRITANNIA SHELLFISH LIMITED do?

toggle

BRITANNIA SHELLFISH LIMITED operates in the Wholesale of other food including fish crustaceans and molluscs (46.38 - SIC 2007) sector.

How many employees does BRITANNIA SHELLFISH LIMITED have?

toggle

BRITANNIA SHELLFISH LIMITED had 2 employees in 2023.

What is the latest filing for BRITANNIA SHELLFISH LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-20 with updates.