Warning: file_put_contents(c/ce6cb4958c295a5c2f436b4593ddafbb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Whitstable Oyster Fishery Company (the), CT5 1AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHITSTABLE OYSTER FISHERY COMPANY (THE)

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

This company is commonly known as Whitstable Oyster Fishery Company (the). The company was founded 43 years ago and was given the registration number ZC000190. The firm's registered office is in WHITSTABLE. You can find them at The East Quay, The Harbour, Whitstable, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WHITSTABLE OYSTER FISHERY COMPANY (THE)
Company Number:ZC000190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1981
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The East Quay, The Harbour, Whitstable, Kent, CT5 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Star House, 151 Island Wall, Whitstable, CT5 1EE

Secretary-Active
Star House, 151 Island Wall, Whitstable, CT5 1EE

Director-Active
11, Manor Road, Whitstable, United Kingdom, CT5 2JT

Director03 January 2018Active
4 Roman Road, Faversham, ME13 8PZ

Director-Active
The Chequers High Street, Farningham, Dartford, DA4 0DT

Director-Active

People with Significant Control

Mr George Barrie Green
Notified on:10 March 2020
Status:Active
Date of birth:November 1934
Nationality:British
Country of residence:United Kingdom
Address:The East Quay, The Harbour, Whitstable, United Kingdom, CT5 1AB
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Significant influence or control as trust
Mr Richard Watts Green
Notified on:10 March 2020
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:The East Quay, The Harbour, Whitstable, United Kingdom, CT5 1AB
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Beresfords Corporate Services Limited
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:Castle House, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2TQ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mr James Daniel Watts Green
Notified on:10 March 2020
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:The East Quay, The Harbour, Whitstable, United Kingdom, CT5 1AB
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mr John Peter Knight
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:The East Quay, The Harbour, Whitstable, England, CT5 1AB
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
2024-03-14Accounts

Accounts amended with accounts type total exemption full.

Download
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Resolution

Resolution.

Download
2023-01-17Resolution

Resolution.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.