BRITISH CURED PILCHARDS LIMITED

Register to unlock more data on OkredoRegister

BRITISH CURED PILCHARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01547757

Incorporation date

27/02/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ker-Avel, Rosehill, Penzance, Cornwall TR20 8TECopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1981)
dot icon30/01/2026
Satisfaction of charge 7 in full
dot icon28/01/2026
Satisfaction of charge 8 in full
dot icon24/12/2025
Confirmation statement made on 2025-12-23 with updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon23/12/2024
Change of details for Mrs Marie Therese Francoise Howell as a person with significant control on 2024-12-23
dot icon23/12/2024
Change of details for Mr Nicholas John Howell as a person with significant control on 2024-12-23
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with updates
dot icon01/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon23/12/2023
Confirmation statement made on 2023-12-23 with no updates
dot icon29/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon03/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon15/06/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon25/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon06/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon30/03/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon29/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon06/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon02/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon16/04/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon23/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/12/2016
Confirmation statement made on 2016-12-24 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon31/12/2012
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/02/2011
Particulars of a mortgage or charge / charge no: 7
dot icon10/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for Marie Therese Francoise Howell on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Nicholas John Howell on 2010-01-28
dot icon18/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/02/2009
Return made up to 31/12/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/06/2008
Return made up to 31/12/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon30/07/2007
Amended accounts made up to 2005-11-30
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon08/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Particulars of mortgage/charge
dot icon02/02/2007
Particulars of mortgage/charge
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon14/02/2006
Return made up to 31/12/05; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon10/03/2004
Return made up to 31/12/03; full list of members
dot icon15/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon11/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon02/01/2002
Return made up to 31/12/01; full list of members
dot icon22/05/2001
Accounts for a small company made up to 2000-11-30
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-11-30
dot icon20/12/1999
Return made up to 31/12/99; full list of members
dot icon22/06/1999
Accounts for a small company made up to 1998-11-30
dot icon03/02/1999
Return made up to 31/12/98; no change of members
dot icon13/07/1998
Accounts for a small company made up to 1997-11-30
dot icon29/12/1997
Return made up to 31/12/97; full list of members
dot icon04/04/1997
Accounts for a small company made up to 1996-04-30
dot icon21/03/1997
Accounts for a small company made up to 1996-11-30
dot icon20/12/1996
Return made up to 31/12/96; no change of members
dot icon04/11/1996
Accounting reference date shortened from 30/04 to 30/11
dot icon05/03/1996
Return made up to 31/12/95; full list of members
dot icon20/09/1995
Return made up to 31/12/94; no change of members
dot icon09/08/1995
Accounts for a small company made up to 1995-04-30
dot icon18/03/1995
Declaration of satisfaction of mortgage/charge
dot icon22/02/1995
Accounts for a small company made up to 1994-04-30
dot icon30/09/1994
Particulars of mortgage/charge
dot icon28/07/1994
Particulars of mortgage/charge
dot icon17/03/1994
Return made up to 31/12/93; no change of members
dot icon12/01/1994
Resolutions
dot icon12/01/1994
Resolutions
dot icon12/01/1994
Resolutions
dot icon12/01/1994
Accounts for a small company made up to 1993-04-30
dot icon10/02/1993
Return made up to 31/12/92; full list of members
dot icon16/11/1992
Accounts for a small company made up to 1992-04-30
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Resolutions
dot icon10/03/1992
Return made up to 31/12/91; no change of members
dot icon17/02/1992
Accounts for a small company made up to 1991-04-30
dot icon06/03/1991
Return made up to 31/12/90; no change of members
dot icon04/02/1991
Registered office changed on 04/02/91 from: stable hobba industrial estate newlyn penzance cornwall TR20 8TL
dot icon17/01/1991
Accounts for a small company made up to 1990-04-30
dot icon27/03/1990
Return made up to 31/12/89; full list of members
dot icon31/01/1990
Accounts for a small company made up to 1989-04-30
dot icon17/04/1989
Accounts for a small company made up to 1988-04-30
dot icon17/04/1989
Return made up to 26/12/88; full list of members
dot icon17/12/1987
Accounts for a small company made up to 1987-04-30
dot icon17/12/1987
Return made up to 07/12/87; full list of members
dot icon01/11/1987
New director appointed
dot icon22/05/1987
Declaration of satisfaction of mortgage/charge
dot icon19/03/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/10/1986
Accounts for a small company made up to 1986-04-30
dot icon24/10/1986
Return made up to 16/10/86; full list of members
dot icon26/04/1982
Certificate of change of name
dot icon07/04/1981
Miscellaneous
dot icon27/02/1981
Incorporation
dot icon27/02/1981
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
401.74K
-
0.00
50.40K
-
2022
2
384.01K
-
0.00
100.73K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH CURED PILCHARDS LIMITED

BRITISH CURED PILCHARDS LIMITED is an(a) Active company incorporated on 27/02/1981 with the registered office located at Ker-Avel, Rosehill, Penzance, Cornwall TR20 8TE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH CURED PILCHARDS LIMITED?

toggle

BRITISH CURED PILCHARDS LIMITED is currently Active. It was registered on 27/02/1981 .

Where is BRITISH CURED PILCHARDS LIMITED located?

toggle

BRITISH CURED PILCHARDS LIMITED is registered at Ker-Avel, Rosehill, Penzance, Cornwall TR20 8TE.

What does BRITISH CURED PILCHARDS LIMITED do?

toggle

BRITISH CURED PILCHARDS LIMITED operates in the Processing and preserving of fish crustaceans and molluscs (10.20 - SIC 2007) sector.

What is the latest filing for BRITISH CURED PILCHARDS LIMITED?

toggle

The latest filing was on 30/01/2026: Satisfaction of charge 7 in full.