Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COQUET ISLAND SHELLFISH LIMITED
Company Information for

COQUET ISLAND SHELLFISH LIMITED

COQUET ISLAND SHELLFISH COQUET ENTERPRISE PARK, AMBLE, MORPETH, NE65 0PE,
Company Registration Number
04874060
Private Limited Company
Active

Company Overview

About Coquet Island Shellfish Ltd
COQUET ISLAND SHELLFISH LIMITED was founded on 2003-08-21 and has its registered office in Morpeth. The organisation's status is listed as "Active". Coquet Island Shellfish Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COQUET ISLAND SHELLFISH LIMITED
 
Legal Registered Office
COQUET ISLAND SHELLFISH COQUET ENTERPRISE PARK
AMBLE
MORPETH
NE65 0PE
Other companies in NE30
 
Filing Information
Company Number 04874060
Company ID Number 04874060
Date formed 2003-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB827206928  
Last Datalog update: 2024-03-07 00:40:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COQUET ISLAND SHELLFISH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COQUET ISLAND SHELLFISH LIMITED

Current Directors
Officer Role Date Appointed
THOMAS NEWTON
Company Secretary 2003-08-21
JAMES COWE COOK
Director 2016-04-15
RYAN THOMAS MARK
Director 2016-04-15
THOMAS NEWTON
Director 2003-08-21
SHONA ALICE WILSON
Director 2016-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH CALVIN
Director 2003-09-17 2015-05-08
PETER ANDREW HANNAH
Director 2003-09-17 2015-05-08
DERRICK MOSSOP
Director 2003-09-17 2015-05-08
MICHAEL GRAHAM
Director 2003-09-17 2009-11-27
ALAN MENZIES
Director 2003-08-21 2006-08-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-08-21 2003-08-21
COMPANY DIRECTORS LIMITED
Nominated Director 2003-08-21 2003-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES COWE COOK KELTIC WHOLESALE LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
JAMES COWE COOK KELTIC SHELLFISH LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
JAMES COWE COOK KELTIC SALES LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
JAMES COWE COOK KELTIC SEAFARE (SCOTLAND) LIMITED Director 2016-04-26 CURRENT 1992-11-23 Active
JAMES COWE COOK CALEDONIA FIRST LTD Director 2014-08-07 CURRENT 2014-08-07 Active - Proposal to Strike off
JAMES COWE COOK SEA HARVEST SCOTLAND LTD. Director 2014-06-13 CURRENT 2012-05-09 Active
JAMES COWE COOK SCOTTISH CREEL FISHERMEN'S FEDERATION Director 2013-04-26 CURRENT 2013-04-26 Active
JAMES COWE COOK BOAT INVESTMENTS LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active
JAMES COWE COOK D.R. COLLIN SCOTLAND LIMITED Director 2011-08-22 CURRENT 2011-08-22 Active
JAMES COWE COOK WIND TURBINE TRANSFERS LTD Director 2010-11-04 CURRENT 2010-11-04 Active - Proposal to Strike off
JAMES COWE COOK D. R. COLLIN & SON LTD Director 2010-11-04 CURRENT 2010-11-04 Active
JAMES COWE COOK TURBINE TRANSFERS SCOTLAND LTD Director 2010-11-04 CURRENT 2010-11-04 Active - Proposal to Strike off
JAMES COWE COOK D.R. COLLIN (FISH) LIMITED Director 2009-03-27 CURRENT 2007-11-02 Active
JAMES COWE COOK SHIP 2 SHORE 24 LIMITED Director 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
JAMES COWE COOK JOE RUSSELL INTERNATIONAL TRANSPORT LTD. Director 2007-07-10 CURRENT 2003-03-11 Active
JAMES COWE COOK J. & D. COOK PROPERTIES LIMITED Director 1996-08-14 CURRENT 1996-07-29 Active
RYAN THOMAS MARK KELTIC SEAFARE (SCOTLAND) LIMITED Director 2016-04-26 CURRENT 1992-11-23 Active
SHONA ALICE WILSON KELTIC SEAFARE (SCOTLAND) LIMITED Director 2016-04-26 CURRENT 1992-11-23 Active
SHONA ALICE WILSON D.R. COLLIN (FISH) LIMITED Director 2016-01-08 CURRENT 2007-11-02 Active
SHONA ALICE WILSON BOAT INVESTMENTS LIMITED Director 2015-09-11 CURRENT 2012-06-20 Active
SHONA ALICE WILSON D.R. COLLIN SCOTLAND LIMITED Director 2015-09-11 CURRENT 2011-08-22 Active
SHONA ALICE WILSON SEA HARVEST SCOTLAND LTD. Director 2015-09-11 CURRENT 2012-05-09 Active
SHONA ALICE WILSON D. R. COLLIN & SON LTD Director 2011-10-21 CURRENT 2010-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31FULL ACCOUNTS MADE UP TO 30/04/23
2023-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048740600005
2023-08-21CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-04-14SECRETARY'S DETAILS CHNAGED FOR THOMAS NEWTON on 2023-04-01
2023-04-14Director's details changed for Mr James Cowe Cook on 2023-04-01
2023-04-14Director's details changed for Mr Ryan Thomas Mark on 2023-04-01
2023-04-14Director's details changed for Mr Thomas Newton on 2023-04-01
2023-04-14Change of details for D. R. Collin & Son Ltd as a person with significant control on 2023-04-01
2023-01-31FULL ACCOUNTS MADE UP TO 30/04/22
2022-08-22CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-01-21FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-21AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048740600003
2021-01-18AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2019-11-29AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-11-29AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 048740600005
2019-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 048740600004
2019-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 048740600003
2019-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM 2 Pow Dene Court North Shields Tyne and Wear NE30 1JG
2018-10-04AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2017-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-01-20AA01Current accounting period shortened from 31/08/17 TO 30/04/17
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 80501
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-05-20AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16RES13OTHER BUSINESS 15/04/2016
2016-05-16RES12VARYING SHARE RIGHTS AND NAMES
2016-05-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of varying share rights or name
2016-05-13SH08Change of share class name or designation
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 80501
2016-05-12SH0115/04/16 STATEMENT OF CAPITAL GBP 80501.00
2016-05-08AP01DIRECTOR APPOINTED SHONA ALICE WILSON
2016-05-08AP01DIRECTOR APPOINTED RYAN THOMAS MARK
2016-05-08AP01DIRECTOR APPOINTED MR JAMES COWE COOK
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 80500
2015-09-08AR0121/08/15 ANNUAL RETURN FULL LIST
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK MOSSOP
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER HANNAH
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RALPH CALVIN
2014-10-16AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 80500
2014-09-08AR0121/08/14 ANNUAL RETURN FULL LIST
2013-10-22AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-06AR0121/08/13 FULL LIST
2013-05-16AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS NEWTON / 02/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NEWTON / 02/04/2013
2012-09-07AR0121/08/12 FULL LIST
2011-10-18AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-15AR0121/08/11 FULL LIST
2011-01-07AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-17AR0121/08/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NEWTON / 01/10/2009
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DERRICK MOSSOP / 01/10/2009
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM
2010-03-26SH0117/03/10 STATEMENT OF CAPITAL GBP 82500
2010-01-27RES13THAT THE TERMS OF THE CONTRACT 27/11/2009
2010-01-27SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-11363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 1 CLIFFORDS FORT UNION KEY NORTH SHIELDS TYNE & WEAR NE30 1JE
2009-02-06AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-09-09353LOCATION OF REGISTER OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-06363sRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-28363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-09-12288bDIRECTOR RESIGNED
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-22363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-01363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-01-19287REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 4 MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-09-28288aNEW DIRECTOR APPOINTED
2003-09-28288aNEW DIRECTOR APPOINTED
2003-09-28288aNEW DIRECTOR APPOINTED
2003-09-28288aNEW DIRECTOR APPOINTED
2003-09-2388(2)RAD 12/09/03--------- £ SI 94800@1=94800 £ IC 200/95000
2003-09-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-16288aNEW DIRECTOR APPOINTED
2003-09-16288bDIRECTOR RESIGNED
2003-09-16288bSECRETARY RESIGNED
2003-09-1588(2)RAD 02/09/03--------- £ SI 199@1=199 £ IC 1/200
2003-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
102 - Processing and preserving of fish, crustaceans and molluscs
10200 - Processing and preserving of fish, crustaceans and molluscs




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB2007752 Active Licenced property: AMBLE COQUET ENTERPRISE PARK MORPETH GB NE65 0PE. Correspondance address: COQUET ENTERPRISE PARK AMBLE GB NE65 0PE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COQUET ISLAND SHELLFISH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-13 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2003-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COQUET ISLAND SHELLFISH LIMITED

Intangible Assets
Patents
We have not found any records of COQUET ISLAND SHELLFISH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COQUET ISLAND SHELLFISH LIMITED
Trademarks
We have not found any records of COQUET ISLAND SHELLFISH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COQUET ISLAND SHELLFISH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10200 - Processing and preserving of fish, crustaceans and molluscs) as COQUET ISLAND SHELLFISH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COQUET ISLAND SHELLFISH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COQUET ISLAND SHELLFISH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COQUET ISLAND SHELLFISH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.