BRITANNIA SHELLFISH LIMITED
KINGSBRIDGE CHANNEL FISHERIES SHELLFISH LIMITED BRITANNIA SHELLFISH LIMITED

Hellopages » Devon » South Hams » TQ7 2EH

Company number 03035006
Status Active
Incorporation Date 20 March 1995
Company Type Private Limited Company
Address THE VIVIERS, BEESANDS, KINGSBRIDGE, DEVON, TQ7 2EH
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Company name changed channel fisheries shellfish LIMITED\certificate issued on 22/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-21 . The most likely internet sites of BRITANNIA SHELLFISH LIMITED are www.britanniashellfish.co.uk, and www.britannia-shellfish.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Britannia Shellfish Limited is a Private Limited Company. The company registration number is 03035006. Britannia Shellfish Limited has been working since 20 March 1995. The present status of the company is Active. The registered address of Britannia Shellfish Limited is The Viviers Beesands Kingsbridge Devon Tq7 2eh. . HUTCHINGS, Anita Louise is a Secretary of the company. HUTCHINGS, Anita Louise is a Director of the company. HUTCHINGS, Nicholas is a Director of the company. Secretary HUTCHINGS, Anita Louise has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary CAPITAL LAW SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director COLEMAN, Kevin has been resigned. Director HUTCHINGS, Anita Louise has been resigned. Director PIERLEONI, Marco Alessandro has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
HUTCHINGS, Anita Louise
Appointed Date: 28 November 2013

Director
HUTCHINGS, Anita Louise
Appointed Date: 09 April 2010
61 years old

Director
HUTCHINGS, Nicholas
Appointed Date: 22 March 1995
63 years old

Resigned Directors

Secretary
HUTCHINGS, Anita Louise
Resigned: 26 May 2011
Appointed Date: 22 March 1995

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 22 March 1995
Appointed Date: 20 March 1995

Secretary
CAPITAL LAW SECRETARIES LIMITED
Resigned: 28 November 2013
Appointed Date: 26 May 2011

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 22 March 1995
Appointed Date: 20 March 1995

Director
COLEMAN, Kevin
Resigned: 27 October 2013
Appointed Date: 09 April 2010
66 years old

Director
HUTCHINGS, Anita Louise
Resigned: 18 May 2000
Appointed Date: 12 February 2000
61 years old

Director
PIERLEONI, Marco Alessandro
Resigned: 18 October 2013
Appointed Date: 09 April 2010
60 years old

Persons With Significant Control

Mr Nicholas Hutchings
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anita Louise Hutchings
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRITANNIA SHELLFISH LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Company name changed channel fisheries shellfish LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21

21 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 255.11

06 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 78 more events
20 Apr 1995
Ad 22/03/95--------- £ si 98@1=98 £ ic 2/100
20 Apr 1995
Secretary resigned;new secretary appointed
20 Apr 1995
Director resigned;new director appointed
29 Mar 1995
Accounting reference date notified as 31/03
20 Mar 1995
Incorporation

BRITANNIA SHELLFISH LIMITED Charges

30 April 2012
Debenture
Delivered: 1 May 2012
Status: Satisfied on 6 February 2015
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
30 September 2011
All assets debenture
Delivered: 1 October 2011
Status: Satisfied on 6 February 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 November 2010
All assets debenture
Delivered: 27 November 2010
Status: Satisfied on 6 February 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 July 1997
Debenture
Delivered: 18 July 1997
Status: Satisfied on 24 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…