UKBizDB.co.uk

EMSWORTH OYSTER COMPANY LIMITED

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

This company is commonly known as Emsworth Oyster Company Limited. The company was founded 42 years ago and was given the registration number 01596023. The firm's registered office is in ROAD, PORTSMOUTH. You can find them at No 9 Shed, The Camber Docks, White Hart, Road, Portsmouth, Hampshire. This company's SIC code is 03110 - Marine fishing.

Company Information

Name:EMSWORTH OYSTER COMPANY LIMITED
Company Number:01596023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1981
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:No 9 Shed, The Camber Docks, White Hart, Road, Portsmouth, Hampshire, PO1 2JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Towpath Mead, Meryl Road, Southsea, PO4 8LA

Secretary03 August 1999Active
2, Cheriton Road, Southsea, PO4 8FW

Director28 July 1999Active
12 Briar Close, Horndean, Waterlooville, PO8 9ED

Secretary-Active
9 Towpath Mead, Milton, Portsmouth, PO4 8LA

Director-Active
7, Longshore Way, Milton, Portsmouth, PO4 8LS

Director-Active

People with Significant Control

Lorraine Mcleod
Notified on:06 May 2020
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:9, Towpath Mead, Southsea, United Kingdom, PO4 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew William Mcleod
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:No 9 Shed, Road, Portsmouth, PO1 2JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Stuart Eric Mcleod
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:2 Cheriton Road, Cheriton Road, Southsea, England, PO4 8FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Eric William Mcleod
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:2 Cheriton Road, Cheriton Road, Southsea, England, PO4 8FW
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-25Dissolution

Dissolution application strike off company.

Download
2022-11-25Mortgage

Mortgage satisfy charge full.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Address

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

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.