UKBizDB.co.uk

TROUTHOUSE FISHERY LIMITED

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

This company is commonly known as Trouthouse Fishery Limited. The company was founded 45 years ago and was given the registration number 01409038. The firm's registered office is in CHELTENHAM. You can find them at Staverton Court, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:TROUTHOUSE FISHERY LIMITED
Company Number:01409038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation
  • 93110 - Operation of sports facilities
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Secretary06 April 2018Active
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Director06 April 2018Active
10 Mill Place, Cirencester, GL7 2BG

Secretary-Active
10 Mill Place, Cirencester, GL7 2BG

Director-Active
10 Mill Place, Cirencester, GL7 2BG

Director-Active
September Cottage, High Street, Ascott Under Wychwood, OX7 6AW

Director01 April 2005Active

People with Significant Control

Head Ruddy Limited
Notified on:06 May 2018
Status:Active
Address:Staverton Court, Staverton, Cheltenham, GL51 0UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Head Ruddy Limited
Notified on:06 April 2018
Status:Active
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bernard David Cotton
Notified on:16 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:England
Address:10 Mill Place, Barton Lane, Cirencester, England, GL7 2BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Address

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

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Accounts

Change account reference date company previous extended.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Persons with significant control

Change to a person with significant control.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-04-27Officers

Appoint person secretary company with name date.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2018-04-27Address

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

Download
2018-04-27Officers

Termination secretary company with name termination date.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.