UKBizDB.co.uk

COLCHESTER OYSTER FISHERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colchester Oyster Fishery Limited. The company was founded 58 years ago and was given the registration number 00865724. The firm's registered office is in COLCHESTER. You can find them at Pyefleet Quay, North Farm, East Mersea, Colchester, Essex. This company's SIC code is 03210 - Marine aquaculture.

Company Information

Name:COLCHESTER OYSTER FISHERY LIMITED
Company Number:00865724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 03210 - Marine aquaculture

Office Address & Contact

Registered Address:Pyefleet Quay, North Farm, East Mersea, Colchester, Essex, CO5 8UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pyefleet Quay, North Farm, East Mersea, Colchester, CO5 8UN

Secretary01 February 1992Active
Pyefleet Quay, North Farm, East Mersea, Colchester, United Kingdom, CO5 8UN

Director01 December 2020Active
Pyefleet Quay, North Farm, East Mersea, Colchester, United Kingdom, CO5 8UN

Director01 December 2020Active
Pyefleet Quay, North Farm, East Mersea, Colchester, CO5 8UN

Director09 July 2014Active
Pyefleet Quay, North Farm, East Mersea, Colchester, CO5 8UN

Director01 February 2015Active
Pyefleet Quay, North Farm, East Mersea, Colchester, CO5 8UN

Director26 February 2002Active
Pyefleet Quay, North Farm, East Mersea, Colchester, CO5 8UN

Director01 February 2015Active
Broad Farm, Salhouse, Norwich, NR13 6HE

Director07 April 2000Active
249, Birrell Street, Bronte, Sydney 2024, Australia,

Director26 February 2002Active
Perces, Greenstead Green, Halstead, CO9 1RB

Director04 October 2001Active
Peartree Cottage, South Green Road, Fingringhoe, Colchester, CO5 7DW

Director01 November 2005Active
86, Coast Road, West Mersea, Colchester, England, CO5 8LS

Director28 June 2004Active
Pyefleet Quay, North Farm, East Mersea, Colchester, CO5 8UN

Director-Active
Pyefleet Quay, North Farm, East Mersea, Colchester, CO5 8UN

Director27 February 2014Active
Limes Court, Stansted, CM24 8HE

Director04 October 2001Active

People with Significant Control

Mr Roger Christopher Kerrison
Notified on:06 April 2016
Status:Active
Date of birth:September 1935
Nationality:British
Address:Pyefleet Quay, North Farm, Colchester, CO5 8UN
Nature of control:
  • Significant influence or control
Ck Family Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pyefleet Quay, North Farm, East Road, Colchester, England, CO5 8UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Catherine Anne Warner Kerrison
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:Pyefleet Quay, North Farm, Colchester, CO5 8UN
Nature of control:
  • Significant influence or control
Mr Rupert Henry Davies Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:Pyefleet Quay, North Farm, Colchester, CO5 8UN
Nature of control:
  • Significant influence or control
Mr Paul Stuart Harding
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Pyefleet Quay, North Farm, Colchester, CO5 8UN
Nature of control:
  • Significant influence or control
Mr Christopher John Woodage
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:Pyefleet Quay, North Farm, Colchester, CO5 8UN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Officers

Change person secretary company with change date.

Download
2017-02-21Officers

Change person director company with change date.

Download
2017-02-21Officers

Change person director company with change date.

Download
2017-02-21Officers

Change person director company with change date.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2017-02-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.