UKBizDB.co.uk

COOMBE FISHERIES LIMITED

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

This company is commonly known as Coombe Fisheries Limited. The company was founded 43 years ago and was given the registration number 01506577. The firm's registered office is in BARNSTAPLE. You can find them at Riverside Road, Pottington Business Park, Barnstaple, Devon. This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:COOMBE FISHERIES LIMITED
Company Number:01506577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Riverside Road, Pottington Business Park, Barnstaple, Devon, EX31 1QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Road, Pottington Business Park, Barnstaple, EX31 1QN

Secretary29 October 1997Active
Riverside Road, Pottington Business Park, Barnstaple, EX31 1QN

Director-Active
Riverside Road, Pottington Business Park, Barnstaple, EX31 1QN

Director16 March 2001Active
Riverside Road, Pottington Business Park, Barnstaple, EX31 1QN

Director04 February 2020Active
5 St Brannocks Road, Ilfracombe, EX34 8EG

Secretary-Active
Riverside Road, Pottington Business Park, Barnstaple, EX31 1QN

Director01 January 2020Active
5 Saint Brannocks Road, Ilfracombe, EX34 8EG

Director-Active
Riverside Road, Pottington Business Park, Barnstaple, EX31 1QN

Director01 January 1993Active
5 St Brannocks Road, Ilfracombe, EX34 8EG

Director-Active

People with Significant Control

Spearco Limited
Notified on:30 March 2023
Status:Active
Country of residence:England
Address:Coombe Fisheries, Riverside Road, Barnstaple, England, EX31 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iain John Spear
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:5 Union Terrace, Union Terrace, Barnstaple, England, EX32 9AB
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Alexander Charles Spear
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Half Acre, Seaview Estate, Ilfracombe, England, EX34 9PP
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
Mr Anthony David James Spear
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Dean Bridge House, Church Street, Braunton, England, EX33 2EL
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type full.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-08-19Accounts

Accounts with accounts type full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.