UKBizDB.co.uk

CRASTER FISHERMEN HARBOUR COMPANY LIMITED

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

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.

Company Information

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:
  • 03110 - Marine fishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O L. Robson And Sons Limited, Haven Hill, Craster, Alnwick, England, NE66 3TR

Secretary29 May 2015Active
C/O L. Robson And Sons Limited, Haven Hill, Craster, Alnwick, England, NE66 3TR

Director29 May 2015Active
C/O L. Robson And Sons Limited, Haven Hill, Craster, Alnwick, England, NE66 3TR

Director29 May 2015Active
C/O L. Robson And Sons Limited, Haven Hill, Craster, Alnwick, England, NE66 3TR

Director29 May 2015Active
C/O L. Robson And Sons Limited, Haven Hill, Craster, Alnwick, NE66 3TR

Director09 October 2020Active
West Lilburn House, West Lilburn, Alnwick, England, NE66 4QA

Secretary01 April 2004Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Secretary-Active
Ilderton Glebe, Wooperton, Alnwick, NE66 4YD

Secretary02 January 1995Active
10, Pinnaclehill Park, Kelso, TD5 8HA

Director29 January 2006Active
Craster West House, Craster, Alnwick, NE66 3SR

Director-Active
West Lilburn House, West Lilburn, Alnwick, NE66 4QA

Director01 April 2004Active
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

Director29 May 2015Active
Ilderton Glebe, Wooperton, Alnwick, NE66 4YD

Director02 January 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-10-04Gazette

Gazette filings brought up to date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Address

Change registered office address company with date old address new address.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.