COOMBE FISHERIES LIMITED
BARNSTAPLE

Hellopages » Devon » North Devon » EX31 1QN

Company number 01506577
Status Active
Incorporation Date 7 July 1980
Company Type Private Limited Company
Address RIVERSIDE ROAD, POTTINGTON BUSINESS PARK, BARNSTAPLE, DEVON, EX31 1QN
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Registration of charge 015065770021, created on 3 December 2015. The most likely internet sites of COOMBE FISHERIES LIMITED are www.coombefisheries.co.uk, and www.coombe-fisheries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Chapelton (Devon) Rail Station is 5.4 miles; to Umberleigh Rail Station is 7.4 miles; to Portsmouth Arms Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coombe Fisheries Limited is a Private Limited Company. The company registration number is 01506577. Coombe Fisheries Limited has been working since 07 July 1980. The present status of the company is Active. The registered address of Coombe Fisheries Limited is Riverside Road Pottington Business Park Barnstaple Devon Ex31 1qn. . SPEAR, Richard Alexander Charles is a Secretary of the company. SPEAR, Anthony David James is a Director of the company. SPEAR, Iain John is a Director of the company. SPEAR, Richard Alexander Charles is a Director of the company. Secretary SPEAR, Pamela Jill has been resigned. Director SPEAR, David George has been resigned. Director SPEAR, Pamela Jill has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
SPEAR, Richard Alexander Charles
Appointed Date: 29 October 1997

Director

Director
SPEAR, Iain John
Appointed Date: 01 January 1993
58 years old

Director
SPEAR, Richard Alexander Charles
Appointed Date: 16 March 2001
54 years old

Resigned Directors

Secretary
SPEAR, Pamela Jill
Resigned: 29 October 1997

Director
SPEAR, David George
Resigned: 29 October 1997
92 years old

Director
SPEAR, Pamela Jill
Resigned: 29 October 1997
84 years old

Persons With Significant Control

Mr Iain John Spear
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Richard Alexander Charles Spear
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Anthony David James Spear
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

COOMBE FISHERIES LIMITED Events

21 Sep 2016
Full accounts made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 20 July 2016 with updates
09 Dec 2015
Registration of charge 015065770021, created on 3 December 2015
04 Dec 2015
Registration of charge 015065770020, created on 27 November 2015
26 Oct 2015
Registration of charge 015065770018, created on 26 October 2015
...
... and 110 more events
21 Apr 1987
Full accounts made up to 31 December 1986

21 Apr 1987
Return made up to 30/03/87; full list of members
12 Jul 1985
Share capital
07 Jul 1980
Incorporation
24 Jun 1980
Share capital/value on formation

COOMBE FISHERIES LIMITED Charges

3 December 2015
Charge code 0150 6577 0021
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
27 November 2015
Charge code 0150 6577 0020
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 October 2015
Charge code 0150 6577 0018
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 October 2015
Charge code 0150 6577 0019
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
26 May 2015
Charge code 0150 6577 0017
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 May 2014
Charge code 0150 6577 0016
Delivered: 17 May 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: N/A.
6 May 2014
Charge code 0150 6577 0015
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
22 January 2014
Charge code 0150 6577 0014
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjoining coombe fisheries limited premises at…
30 January 2008
Mortgage
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a eaxt devon shellfish premises, pankhurst…
21 January 2008
An omnibus guarantee and set-off agreement
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
17 January 2008
All assets debenture
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
17 January 2008
Debenture
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2004
Legal charge
Delivered: 25 June 2004
Status: Satisfied on 22 October 2008
Persons entitled: National Westminster Bank PLC
Description: East devon shelfish, littleham industrial estate, exmouth…
28 May 2004
Fixed and floating charge
Delivered: 29 May 2004
Status: Satisfied on 22 October 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
30 November 1999
Debenture
Delivered: 16 December 1999
Status: Satisfied on 22 October 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 November 1997
Charge and assignment
Delivered: 3 December 1997
Status: Satisfied on 6 July 2004
Persons entitled: Barclays Bank PLC
Description: Ah agreement dated 14TH august 1997 between the company and…
8 February 1996
Legal charge
Delivered: 16 February 1996
Status: Satisfied on 6 July 2004
Persons entitled: Barclays Bank PLC
Description: Premises at potting industrial estate riverside road…
18 June 1993
Legal charge
Delivered: 5 July 1993
Status: Satisfied on 6 July 2004
Persons entitled: Barclays Bank PLC
Description: Premises at pottington industrial estate, barnstaple, devon…
5 November 1992
Legal charge
Delivered: 12 November 1992
Status: Satisfied on 6 July 2004
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land situate and abutting upon…
2 July 1992
Debenture
Delivered: 16 July 1992
Status: Satisfied on 19 May 2000
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…
20 October 1987
Mortgage debenture
Delivered: 27 October 1987
Status: Satisfied on 22 October 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…