LYME BAY FISHERMAN'S CIC

Register to unlock more data on OkredoRegister

LYME BAY FISHERMAN'S CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14085755

Incorporation date

04/05/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Timberly, South Street, Axminster, Devon EX13 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2023)
dot icon15/01/2026
Appointment of Mr Mark Jason Cornwell as a director on 2025-12-30
dot icon08/01/2026
Termination of appointment of Stephen Paul Andrews as a director on 2025-12-30
dot icon08/01/2026
Termination of appointment of Marc James Newton as a director on 2025-12-30
dot icon08/01/2026
Termination of appointment of Gavin Ziemann as a director on 2025-12-30
dot icon30/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/08/2025
Appointment of Martin Keith Sutcliffe as a director on 2025-07-04
dot icon06/08/2025
Director's details changed for Mr Gavin Ziemann on 2025-07-04
dot icon05/08/2025
Appointment of Mr Gavin Ziemann as a director on 2025-07-04
dot icon05/08/2025
Termination of appointment of Aubrey Henry Banfield as a director on 2025-07-04
dot icon05/08/2025
Termination of appointment of John Kenneth Wallington as a director on 2025-07-04
dot icon05/08/2025
Termination of appointment of Karl Creswell Hibbert as a director on 2025-07-04
dot icon20/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon25/09/2024
Memorandum and Articles of Association
dot icon12/09/2024
Termination of appointment of Robert Stephen Carless as a director on 2024-07-12
dot icon10/06/2024
Termination of appointment of Stephen Postles as a director on 2024-05-13
dot icon10/06/2024
Appointment of Mr Stephen Paul Andrews as a director on 2024-05-13
dot icon10/06/2024
Appointment of Mr Terance Gareth Hook as a director on 2024-05-13
dot icon10/06/2024
Appointment of Mr Robert Stephen Carless as a director on 2024-05-13
dot icon17/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon06/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon02/05/2023
Secretary's details changed for Ms Mandelai Faith Wolfe on 2023-04-20
dot icon02/05/2023
Registered office address changed from 2 Michael Road Plymouth PL3 5BL England to Timberly South Street Axminster Devon EX13 5AD on 2023-05-02
dot icon02/05/2023
Director's details changed for Mr John Kenneth Wallington on 2023-04-20
dot icon02/05/2023
Director's details changed for Mr Stephen Postles on 2023-04-20
dot icon02/05/2023
Director's details changed for Mr Marc James Newton on 2023-04-20
dot icon02/05/2023
Director's details changed for Mr Karl Creswell Hibbert on 2023-04-20
dot icon02/05/2023
Director's details changed for Mr Aubrey Henry Banfield on 2023-04-20
dot icon27/04/2023
Current accounting period extended from 2023-05-31 to 2023-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornwell, Mark Jason
Director
30/12/2025 - Present
3
Wolfe, Mandelai Faith
Secretary
09/06/2022 - Present
-
Andrews, Stephen Paul
Director
13/05/2024 - 30/12/2025
-
Postles, Stephen
Director
04/05/2022 - 13/05/2024
11
Hook, Terance Gareth
Director
13/05/2024 - Present
-

Persons with Significant Control

1
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 LYME BAY FISHERMAN'S CIC

LYME BAY FISHERMAN'S CIC is an(a) Active company incorporated on 04/05/2022 with the registered office located at Timberly, South Street, Axminster, Devon EX13 5AD. There are currently 4 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 LYME BAY FISHERMAN'S CIC?

toggle

LYME BAY FISHERMAN'S CIC is currently Active. It was registered on 04/05/2022 .

Where is LYME BAY FISHERMAN'S CIC located?

toggle

LYME BAY FISHERMAN'S CIC is registered at Timberly, South Street, Axminster, Devon EX13 5AD.

What does LYME BAY FISHERMAN'S CIC do?

toggle

LYME BAY FISHERMAN'S CIC operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for LYME BAY FISHERMAN'S CIC?

toggle

The latest filing was on 15/01/2026: Appointment of Mr Mark Jason Cornwell as a director on 2025-12-30.