POOLE HARBOUR SHELL FISH CO. LIMITED
POOLE

Hellopages » Dorset » Poole » BH12 4PW
Company number 01169064
Status Active
Incorporation Date 3 May 1974
Company Type Private Limited Company
Address 38 BOWDEN ROAD, POOLE, DORSET, BH12 4PW
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of POOLE HARBOUR SHELL FISH CO. LIMITED are www.pooleharbourshellfishco.co.uk, and www.poole-harbour-shell-fish-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. The distance to to Poole Rail Station is 3 miles; to Bournemouth Rail Station is 3.7 miles; to Hamworthy Rail Station is 4.1 miles; to Holton Heath Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Poole Harbour Shell Fish Co Limited is a Private Limited Company. The company registration number is 01169064. Poole Harbour Shell Fish Co Limited has been working since 03 May 1974. The present status of the company is Active. The registered address of Poole Harbour Shell Fish Co Limited is 38 Bowden Road Poole Dorset Bh12 4pw. . WORDSWORTH, Lynnette is a Secretary of the company. WORDSWORTH, Gary Michael is a Director of the company. Secretary DAVIES, Irene Dorothy has been resigned. Secretary JAMBON, Joseph has been resigned. Secretary WORDSWORTH, Esther Sylvia Anne has been resigned. Secretary WORDSWORTH, Lynnette has been resigned. Director DAVIES, David William has been resigned. Director DAVIES, Ian David has been resigned. Director DAVIES, Irene Dorothy has been resigned. Director LORENZI, Henri has been resigned. Director WORDSWORTH, Esther Sylvia Anne has been resigned. Director WORDSWORTH, Gary Michael has been resigned. Director WORDSWORTH, Lynnette has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
WORDSWORTH, Lynnette
Appointed Date: 01 April 2013

Director
WORDSWORTH, Gary Michael
Appointed Date: 01 April 2013
71 years old

Resigned Directors

Secretary
DAVIES, Irene Dorothy
Resigned: 13 November 1998

Secretary
JAMBON, Joseph
Resigned: 01 April 2013
Appointed Date: 19 March 2007

Secretary
WORDSWORTH, Esther Sylvia Anne
Resigned: 24 January 2004
Appointed Date: 13 November 1998

Secretary
WORDSWORTH, Lynnette
Resigned: 19 March 2007
Appointed Date: 24 January 2004

Director
DAVIES, David William
Resigned: 13 November 1998
84 years old

Director
DAVIES, Ian David
Resigned: 13 November 1998
Appointed Date: 01 August 1994
59 years old

Director
DAVIES, Irene Dorothy
Resigned: 13 November 1998
85 years old

Director
LORENZI, Henri
Resigned: 01 April 2013
Appointed Date: 19 March 2007
63 years old

Director
WORDSWORTH, Esther Sylvia Anne
Resigned: 24 January 2004
Appointed Date: 13 November 1998
74 years old

Director
WORDSWORTH, Gary Michael
Resigned: 19 March 2007
Appointed Date: 13 November 1998
71 years old

Director
WORDSWORTH, Lynnette
Resigned: 19 March 2007
Appointed Date: 24 January 2004
75 years old

Persons With Significant Control

Othniel Oysters Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POOLE HARBOUR SHELL FISH CO. LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

08 Jun 2015
Total exemption small company accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 84 more events
20 Apr 1988
Particulars of mortgage/charge

11 Mar 1987
Return made up to 28/12/86; full list of members

07 Feb 1987
Accounts for a small company made up to 31 July 1986

05 Jun 1986
Accounting reference date shortened from 31/10 to 31/07

03 May 1974
Incorporation

POOLE HARBOUR SHELL FISH CO. LIMITED Charges

1 June 1995
Charge
Delivered: 15 June 1995
Status: Satisfied on 31 December 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
14 April 1988
Fixed and floating charge
Delivered: 20 April 1988
Status: Satisfied on 31 December 1998
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…