UKBizDB.co.uk

PURE OYSTER COMPANY LIMITED(THE)

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

This company is commonly known as Pure Oyster Company Limited(the). The company was founded 116 years ago and was given the registration number 00095013. The firm's registered office is in CRAWLEY. You can find them at Imperial House Old Brighton Road South, Pease Pottage, Crawley, West Sussex. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:PURE OYSTER COMPANY LIMITED(THE)
Company Number:00095013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1907
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Imperial House Old Brighton Road South, Pease Pottage, Crawley, West Sussex, RH11 9AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Barn, Stanbridge Lane, Staplefield, Haywards Heath, England, RH17 6BB

Director01 December 2022Active
Willow Cottage, Handcross Road, Plummers Plain, United Kingdom, RH13 6NX

Director20 February 2012Active
Imperial House, Old Brighton Road South, Pease Pottage, Crawley, England, RH11 9AH

Director27 September 2016Active
Bobbins 10 Cedar Close, Horsham, RH12 2BN

Secretary-Active
Leigh Place, Leigh Place Road, Leigh, Reigate, RH2 8RF

Director-Active
The Old Barn, Stanbridge Lane, Staplefield, Haywards Heath, England, RH17 6BB

Director-Active
74a Mid Street, South Nutfield, Redhill, RH1 4JH

Director-Active
22 Station Road, Horley, RH6 9HL

Director-Active

People with Significant Control

Mr Thomas Annesley Tabor
Notified on:24 November 2020
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:Imperial House, Old Brighton Road South, Crawley, England, RH11 9AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Anthony Tabor
Notified on:24 November 2020
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Willow Cottage, Handcross Road, Horsham, England, RH13 6NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Eric Tabor
Notified on:23 November 2016
Status:Active
Date of birth:August 1941
Nationality:British
Address:Imperial House, Old Brighton Road South, Crawley, RH11 9AH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-15Officers

Termination secretary company with name termination date.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Address

Change sail address company with new address.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Officers

Change person director company with change date.

Download
2016-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.