UKBizDB.co.uk

PEMBROKESHIRE SEAWEEDS LTD

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

This company is commonly known as Pembrokeshire Seaweeds Ltd. The company was founded 6 years ago and was given the registration number 10958943. The firm's registered office is in HAVERFORDWEST. You can find them at 33 Goat Street, St. Davids, Haverfordwest, Pembrokeshire. This company's SIC code is 03210 - Marine aquaculture.

Company Information

Name:PEMBROKESHIRE SEAWEEDS LTD
Company Number:10958943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2017
End of financial year:30 September 2022
Jurisdiction:Wales
Industry Codes:
  • 03210 - Marine aquaculture
  • 10890 - Manufacture of other food products n.e.c.
  • 20411 - Manufacture of soap and detergents

Office Address & Contact

Registered Address:33 Goat Street, St. Davids, Haverfordwest, Pembrokeshire, Wales, SA62 6RF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
John Mansfield, 33 Goat Street, St. Davids, Haverfordwest, Wales, SA62 6RF

Secretary01 September 2018Active
33, Goat Street, St Davids, Wales,

Director12 September 2017Active
8, Ty-Draw Place, Penylan, Cardiff, Wales, CF23 5HF

Director11 September 2020Active
Tir Canol, Maes Dyfed, St. Davids, Haverfordwest, Wales, SA62 6SR

Director15 July 2021Active
33, Goat Street, St. Davids, Haverfordwest, Wales, SA62 6RF

Director28 October 2018Active
Cysgod Y Dail, Awel Y Mor, St. Dogmaels, Cardigan, Wales, SA43 3DA

Director11 September 2020Active
Lawnswood, Houghton, Milford Haven, Wales, SA73 1NN

Director12 September 2017Active

People with Significant Control

Mr John Phares Mansfield
Notified on:28 October 2018
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:Wales
Address:33, Goat Street, Haverfordwest, Wales, SA62 6RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julia Horton-Mansfield
Notified on:01 September 2018
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:Wales
Address:The Old Carpenters Arms, Goat Street, Haverfordwest, Wales, SA62 6RF
Nature of control:
  • Significant influence or control
Ms Claire Palmer
Notified on:12 September 2017
Status:Active
Date of birth:July 1978
Nationality:Welsh
Country of residence:Wales
Address:Lawnswood, Houghton, Milford Haven, Wales, SA73 1NN
Nature of control:
  • 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 (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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-12Officers

Appoint person director company with name date.

Download
2020-09-12Officers

Appoint person director company with name date.

Download
2020-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Officers

Appoint person secretary company with name.

Download
2018-09-11Officers

Appoint person secretary company with name date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-03Persons with significant control

Change to a person with significant control.

Download
2018-09-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-08-08Address

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

Download

Copyright © 2024. All rights reserved.