COLN VALLEY SMOKERY LIMITED
NORTHLEACH COLN VALLEY FISH AND GAME COMPANY LIMITED

Hellopages » Gloucestershire » Cotswold » GL54 3JL

Company number 01176278
Status Active
Incorporation Date 4 July 1974
Company Type Private Limited Company
Address THE SMOKERY, FAR PEAK, NORTHLEACH, GLOS, GL54 3JL
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Victoria Louise Leigh-Pearson as a director on 19 January 2017; Termination of appointment of Michael Robert Quixano Henriques as a director on 16 January 2017. The most likely internet sites of COLN VALLEY SMOKERY LIMITED are www.colnvalleysmokery.co.uk, and www.coln-valley-smokery.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-one years and three months. The distance to to Kingham Rail Station is 12 miles; to Moreton-in-Marsh Rail Station is 14.5 miles; to Ashchurch for Tewkesbury Rail Station is 16.6 miles; to Swindon Rail Station is 17.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coln Valley Smokery Limited is a Private Limited Company. The company registration number is 01176278. Coln Valley Smokery Limited has been working since 04 July 1974. The present status of the company is Active. The registered address of Coln Valley Smokery Limited is The Smokery Far Peak Northleach Glos Gl54 3jl. The company`s financial liabilities are £198.81k. It is £136.34k against last year. The cash in hand is £5.22k. It is £1.94k against last year. And the total assets are £882.62k, which is £-30.08k against last year. LEIGH, Andrew is a Secretary of the company. LEIGH, Andrew is a Director of the company. LEIGH, Christopher Charles is a Director of the company. LEIGH-PEARSON, Victoria Louise is a Director of the company. OSBORNE, Mark William is a Director of the company. Secretary HENRIQUES, Michael Robert Quixano has been resigned. Secretary HENRIQUES, Susan Margaret has been resigned. Director BIRCH, Michael James has been resigned. Director HENRIQUES, Michael Robert Quixano has been resigned. Director HENRIQUES, Olivia Mary has been resigned. Director HENRIQUES, Susan Margaret has been resigned. Director WHATMORE, Richard Tracy Charles has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


coln valley smokery Key Finiance

LIABILITIES £198.81k
+218%
CASH £5.22k
+59%
TOTAL ASSETS £882.62k
-4%
All Financial Figures

Current Directors

Secretary
LEIGH, Andrew
Appointed Date: 13 November 2009

Director
LEIGH, Andrew
Appointed Date: 13 November 2009
79 years old

Director
LEIGH, Christopher Charles
Appointed Date: 13 November 2009
51 years old

Director
LEIGH-PEARSON, Victoria Louise
Appointed Date: 19 January 2017
49 years old

Director
OSBORNE, Mark William
Appointed Date: 01 May 2001
61 years old

Resigned Directors

Secretary
HENRIQUES, Michael Robert Quixano
Resigned: 13 November 2009
Appointed Date: 13 May 1995

Secretary
HENRIQUES, Susan Margaret
Resigned: 13 May 1995

Director
BIRCH, Michael James
Resigned: 31 March 1997
67 years old

Director
HENRIQUES, Michael Robert Quixano
Resigned: 16 January 2017
83 years old

Director
HENRIQUES, Olivia Mary
Resigned: 13 November 2009
Appointed Date: 01 June 1997
77 years old

Director
HENRIQUES, Susan Margaret
Resigned: 13 May 1995
83 years old

Director
WHATMORE, Richard Tracy Charles
Resigned: 01 March 2004
91 years old

COLN VALLEY SMOKERY LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Feb 2017
Appointment of Victoria Louise Leigh-Pearson as a director on 19 January 2017
24 Jan 2017
Termination of appointment of Michael Robert Quixano Henriques as a director on 16 January 2017
11 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 5,000

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 77 more events
08 Apr 1987
Accounts for a small company made up to 31 August 1986

08 Apr 1987
Return made up to 16/02/87; full list of members
17 Sep 1986
Registered office changed on 17/09/86 from: village farm winson cirencester glos. GL7 5ER

09 Sep 1986
Director resigned

04 Jul 1974
Incorporation

COLN VALLEY SMOKERY LIMITED Charges

17 April 2015
Charge code 0117 6278 0002
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
16 April 2007
Debenture
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…