UKBizDB.co.uk

OSBORNE & SONS (SHELLFISH) LIMITED

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

This company is commonly known as Osborne & Sons (shellfish) Limited. The company was founded 28 years ago and was given the registration number 03065501. The firm's registered office is in WITHAM. You can find them at Dickens House, Guithavon Street, Witham, Essex. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:OSBORNE & SONS (SHELLFISH) LIMITED
Company Number:03065501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Dickens House, Guithavon Street, Witham, Essex, England, CM8 1BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director20 April 2007Active
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director20 April 2007Active
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Secretary07 June 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 June 1995Active
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director07 June 1995Active
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director07 June 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 June 1995Active

People with Significant Control

Mr Stephen Lawrence
Notified on:07 June 2017
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Dickens House, Guithavon Street, Witham, England, CM8 1BJ
Nature of control:
  • Significant influence or control
Mr Peter Graham Osborne
Notified on:07 June 2017
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Dickens House, Guithavon Street, Witham, England, CM8 1BJ
Nature of control:
  • Significant influence or control
Mr Andrew Joachim Lawrence
Notified on:07 June 2017
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Dickens House, Guithavon Street, Witham, England, CM8 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham David Osborne
Notified on:07 June 2017
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Dickens House, Guithavon Street, Witham, England, CM8 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-10-15Persons with significant control

Change to a person with significant control.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Termination secretary company with name termination date.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts amended with accounts type total exemption full.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.