UKBizDB.co.uk

WESTON BAY SEAFOODS LIMITED

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

This company is commonly known as Weston Bay Seafoods Limited. The company was founded 26 years ago and was given the registration number 03557778. The firm's registered office is in BRISTOL. You can find them at King Road Avenue, Avonmouth, Bristol, . This company's SIC code is 56290 - Other food services.

Company Information

Name:WESTON BAY SEAFOODS LIMITED
Company Number:03557778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:King Road Avenue, Avonmouth, Bristol, BS11 9HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Limehurst Avenue, Loughborough, LE11 1PE

Secretary26 May 1998Active
King Road Avenue, Avonmouth, Bristol, BS11 9HF

Director09 March 2022Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary05 May 1998Active
37 The Belfry, Grantham, NG31 9QL

Director26 May 1998Active
The Willows, Puxton Hewish, Weston Super Mare, BS24 6TF

Director01 April 1999Active
27 The Eagles, Yatton, Bristol, BS49 4QR

Director15 September 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director05 May 1998Active

People with Significant Control

Weston Bay Seafoods Holdings Limited
Notified on:30 July 2021
Status:Active
Country of residence:England
Address:Weston Bay Seafoods Holdings Limited, King Road Avenue, Bristol, England, BS11 9HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Charles Mann
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:King Road Avenue, Bristol, BS11 9HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher David Stokes
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:King Road Avenue, Bristol, BS11 9HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Capital

Capital cancellation shares.

Download
2019-04-02Capital

Capital return purchase own shares.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.