This company is commonly known as Craster Fishermen Harbour Company Limited. The company was founded 43 years ago and was given the registration number 01536427. The firm's registered office is in ALNWICK. You can find them at C/o L. Robson And Sons Limited Haven Hill, Craster, Alnwick, Northumberland. This company's SIC code is 03110 - Marine fishing.
Name | : | CRASTER FISHERMEN HARBOUR COMPANY LIMITED |
---|---|---|
Company Number | : | 01536427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o L. Robson And Sons Limited Haven Hill, Craster, Alnwick, Northumberland, NE66 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O L. Robson And Sons Limited, Haven Hill, Craster, Alnwick, England, NE66 3TR | Secretary | 29 May 2015 | Active |
C/O L. Robson And Sons Limited, Haven Hill, Craster, Alnwick, England, NE66 3TR | Director | 29 May 2015 | Active |
C/O L. Robson And Sons Limited, Haven Hill, Craster, Alnwick, England, NE66 3TR | Director | 29 May 2015 | Active |
C/O L. Robson And Sons Limited, Haven Hill, Craster, Alnwick, England, NE66 3TR | Director | 29 May 2015 | Active |
C/O L. Robson And Sons Limited, Haven Hill, Craster, Alnwick, NE66 3TR | Director | 09 October 2020 | Active |
West Lilburn House, West Lilburn, Alnwick, England, NE66 4QA | Secretary | 01 April 2004 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Secretary | - | Active |
Ilderton Glebe, Wooperton, Alnwick, NE66 4YD | Secretary | 02 January 1995 | Active |
10, Pinnaclehill Park, Kelso, TD5 8HA | Director | 29 January 2006 | Active |
Craster West House, Craster, Alnwick, NE66 3SR | Director | - | Active |
West Lilburn House, West Lilburn, Alnwick, NE66 4QA | Director | 01 April 2004 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Director | - | Active |
C/O L. Robson And Sons Limited, Haven Hill, Craster, Alnwick, England, NE66 3TR | Director | 29 May 2015 | Active |
Ilderton Glebe, Wooperton, Alnwick, NE66 4YD | Director | 02 January 1995 | Active |
Mr Alan Neil Robson | ||
Notified on | : | 09 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Haven Hill, Craster, Alnwick, England, NE66 3TR |
Nature of control | : |
|
Mr Alan Robson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1926 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Haven Hill, Craster, Alnwick, England, NE66 3TR |
Nature of control | : |
|
Mr Douglas Archbold Hogg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Haven Hill, Alnwick, England, NE66 3TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Gazette | Gazette filings brought up to date. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Gazette | Gazette notice compulsory. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-22 | Address | Change registered office address company with date old address new address. | Download |
2015-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.