COOMBE FISHERIES LIMITED

Register to unlock more data on OkredoRegister

COOMBE FISHERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01506577

Incorporation date

07/07/1980

Size

Full

Contacts

Registered address

Registered address

Riverside Road, Pottington Business Park, Barnstaple, Devon EX31 1QNCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1980)
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon27/08/2024
Full accounts made up to 2023-12-31
dot icon12/08/2024
Change of details for Spearco Limited as a person with significant control on 2024-04-02
dot icon12/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon04/04/2023
Cessation of Anthony David James Spear as a person with significant control on 2023-03-30
dot icon04/04/2023
Cessation of Iain John Spear as a person with significant control on 2023-03-30
dot icon04/04/2023
Cessation of Richard Alexander Charles Spear as a person with significant control on 2023-03-30
dot icon04/04/2023
Termination of appointment of Iain John Spear as a director on 2023-03-30
dot icon04/04/2023
Notification of Spearco Limited as a person with significant control on 2023-03-30
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon24/06/2022
Satisfaction of charge 015065770024 in full
dot icon24/06/2022
Satisfaction of charge 015065770023 in full
dot icon24/06/2022
Satisfaction of charge 015065770021 in full
dot icon24/06/2022
Satisfaction of charge 015065770019 in full
dot icon24/06/2022
Satisfaction of charge 015065770016 in full
dot icon24/06/2022
Satisfaction of charge 015065770015 in full
dot icon23/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon06/08/2021
Full accounts made up to 2020-12-31
dot icon07/07/2021
Registration of charge 015065770029, created on 2021-07-01
dot icon09/11/2020
Termination of appointment of Andrew John Pensam Clayton as a director on 2020-11-05
dot icon19/08/2020
Full accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon14/02/2020
Appointment of Mr Andrew Turner as a director on 2020-02-04
dot icon14/02/2020
Appointment of Mr Andrew John Pensam Clayton as a director on 2020-01-01
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon28/01/2019
Satisfaction of charge 10 in full
dot icon28/01/2019
Satisfaction of charge 12 in full
dot icon28/01/2019
Satisfaction of charge 015065770020 in full
dot icon28/01/2019
Satisfaction of charge 015065770018 in full
dot icon28/01/2019
Satisfaction of charge 015065770017 in full
dot icon28/01/2019
Satisfaction of charge 13 in full
dot icon18/12/2018
Satisfaction of charge 11 in full
dot icon10/12/2018
Satisfaction of charge 015065770014 in full
dot icon07/12/2018
Registration of charge 015065770027, created on 2018-12-03
dot icon07/12/2018
Registration of charge 015065770028, created on 2018-12-03
dot icon21/11/2018
Registration of charge 015065770026, created on 2018-11-20
dot icon15/11/2018
Registration of charge 015065770025, created on 2018-11-14
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon14/09/2018
Registration of charge 015065770023, created on 2018-09-11
dot icon14/09/2018
Registration of charge 015065770024, created on 2018-09-12
dot icon21/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon25/06/2018
Registration of charge 015065770022, created on 2018-06-21
dot icon25/10/2017
Full accounts made up to 2016-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon31/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon09/12/2015
Registration of charge 015065770021, created on 2015-12-03
dot icon04/12/2015
Registration of charge 015065770020, created on 2015-11-27
dot icon26/10/2015
Registration of charge 015065770018, created on 2015-10-26
dot icon22/10/2015
Registration of charge 015065770019, created on 2015-10-20
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon28/05/2015
Registration of charge 015065770017, created on 2015-05-26
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon17/05/2014
Registration of charge 015065770016
dot icon09/05/2014
Registration of charge 015065770015
dot icon30/01/2014
Registration of charge 015065770014
dot icon13/08/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon21/06/2013
Resolutions
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon06/09/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon12/12/2011
Cancellation of shares. Statement of capital on 2011-12-12
dot icon12/12/2011
Resolutions
dot icon12/12/2011
Purchase of own shares.
dot icon01/09/2011
Director's details changed for Richard Alexander Charles Spear on 2011-08-22
dot icon01/09/2011
Director's details changed for Mr Iain John Spear on 2011-08-22
dot icon01/09/2011
Director's details changed for Mr Anthony David James Spear on 2011-08-22
dot icon01/09/2011
Secretary's details changed for Richard Alexander Charles Spear on 2011-08-22
dot icon01/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon21/07/2011
Accounts for a medium company made up to 2010-12-31
dot icon06/09/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon12/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon16/06/2010
Resolutions
dot icon16/06/2010
Resolutions
dot icon23/12/2009
Annual return made up to 2009-07-20 with full list of shareholders
dot icon16/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon15/12/2008
Accounts for a medium company made up to 2007-12-31
dot icon22/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/08/2008
Return made up to 20/07/08; full list of members
dot icon04/08/2008
Director's change of particulars / iain spear / 01/07/2008
dot icon13/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon30/01/2008
Particulars of mortgage/charge
dot icon22/01/2008
Particulars of mortgage/charge
dot icon29/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon22/08/2007
Return made up to 20/07/07; full list of members
dot icon22/08/2007
Secretary's particulars changed;director's particulars changed
dot icon22/08/2007
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon31/07/2006
Return made up to 20/07/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/07/2005
Return made up to 20/07/05; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon09/07/2004
Return made up to 20/07/04; full list of members
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon25/06/2004
Particulars of mortgage/charge
dot icon29/05/2004
Particulars of mortgage/charge
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon06/08/2003
Return made up to 20/07/03; full list of members
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon19/09/2002
Return made up to 20/07/02; full list of members
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
Return made up to 20/07/01; full list of members
dot icon22/05/2001
New director appointed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon19/07/2000
Return made up to 20/07/00; full list of members
dot icon19/05/2000
Declaration of satisfaction of mortgage/charge
dot icon16/12/1999
Particulars of mortgage/charge
dot icon11/08/1999
Return made up to 20/07/99; no change of members
dot icon15/05/1999
Full accounts made up to 1998-12-31
dot icon25/07/1998
Return made up to 20/07/98; full list of members
dot icon07/05/1998
Accounts for a small company made up to 1997-12-31
dot icon15/04/1998
Registered office changed on 15/04/98 from: 5A marlborough road ilfracombe devon EX34 8JJ
dot icon15/04/1998
New secretary appointed
dot icon15/04/1998
Director resigned
dot icon15/04/1998
Secretary resigned;director resigned
dot icon03/12/1997
Particulars of mortgage/charge
dot icon30/07/1997
Return made up to 20/07/97; full list of members
dot icon04/04/1997
Accounts for a small company made up to 1996-12-31
dot icon02/08/1996
Return made up to 20/07/96; no change of members
dot icon13/04/1996
Accounts for a small company made up to 1995-12-31
dot icon16/02/1996
Particulars of mortgage/charge
dot icon19/07/1995
Return made up to 20/07/95; full list of members
dot icon29/03/1995
Accounts for a small company made up to 1994-12-31
dot icon03/01/1995
Ad 07/12/94--------- £ si 7500@1=7500 £ ic 10000/17500
dot icon03/01/1995
Resolutions
dot icon03/01/1995
Resolutions
dot icon03/01/1995
Resolutions
dot icon03/01/1995
£ nc 10000/20000 07/12/94
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Accounts for a small company made up to 1993-12-31
dot icon12/08/1994
Return made up to 20/07/94; no change of members
dot icon27/07/1993
Return made up to 20/07/93; full list of members
dot icon05/07/1993
Particulars of mortgage/charge
dot icon26/05/1993
New director appointed
dot icon19/05/1993
Full accounts made up to 1992-12-31
dot icon12/11/1992
Particulars of mortgage/charge
dot icon02/09/1992
Return made up to 20/07/92; no change of members
dot icon27/08/1992
Full accounts made up to 1991-12-31
dot icon16/07/1992
Particulars of mortgage/charge
dot icon19/01/1992
Resolutions
dot icon19/01/1992
Resolutions
dot icon10/10/1991
Accounts for a small company made up to 1990-12-31
dot icon01/08/1991
Return made up to 20/07/91; no change of members
dot icon25/07/1990
Accounts for a small company made up to 1989-12-31
dot icon25/07/1990
Return made up to 20/07/90; full list of members
dot icon13/06/1989
Full accounts made up to 1988-12-31
dot icon13/06/1989
Return made up to 28/05/89; full list of members
dot icon14/06/1988
Full accounts made up to 1987-12-31
dot icon14/06/1988
Return made up to 28/05/88; full list of members
dot icon29/02/1988
Declaration of satisfaction of mortgage/charge
dot icon27/10/1987
Particulars of mortgage/charge
dot icon21/04/1987
Full accounts made up to 1986-12-31
dot icon21/04/1987
Return made up to 30/03/87; full list of members
dot icon12/07/1985
Share capital
dot icon07/07/1980
Incorporation
dot icon24/06/1980
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
113
4.38M
-
0.00
19.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Andrew
Director
04/02/2020 - Present
-
Spear, Richard Alexander Charles
Director
16/03/2001 - Present
10
Spear, Iain John
Director
01/01/1993 - 30/03/2023
16

Persons with Significant Control

7
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 COOMBE FISHERIES LIMITED

COOMBE FISHERIES LIMITED is an(a) Active company incorporated on 07/07/1980 with the registered office located at Riverside Road, Pottington Business Park, Barnstaple, Devon EX31 1QN. There are currently 2 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 COOMBE FISHERIES LIMITED?

toggle

COOMBE FISHERIES LIMITED is currently Active. It was registered on 07/07/1980 .

Where is COOMBE FISHERIES LIMITED located?

toggle

COOMBE FISHERIES LIMITED is registered at Riverside Road, Pottington Business Park, Barnstaple, Devon EX31 1QN.

What does COOMBE FISHERIES LIMITED do?

toggle

COOMBE FISHERIES LIMITED operates in the Processing and preserving of fish crustaceans and molluscs (10.20 - SIC 2007) sector.

What is the latest filing for COOMBE FISHERIES LIMITED?

toggle

The latest filing was on 25/09/2025: Full accounts made up to 2024-12-31.