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

SCERENE FISHING COMPANY LIMITED

REEDHAM HOUSE, 31 KING STREET WEST, MANCHESTER, M3 2PJ,
Company Registration Number
04484223
Private Limited Company
Active

Company Overview

About Scerene Fishing Company Ltd
SCERENE FISHING COMPANY LIMITED was founded on 2002-07-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Scerene Fishing Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCERENE FISHING COMPANY LIMITED
 
Legal Registered Office
REEDHAM HOUSE
31 KING STREET WEST
MANCHESTER
M3 2PJ
Other companies in M3
 
Filing Information
Company Number 04484223
Company ID Number 04484223
Date formed 2002-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB815848503  
Last Datalog update: 2023-10-07 17:59:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCERENE FISHING COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   F H BOOKKEEPING LIMITED   FD DIRECT (NW) LIMITED   SHARJO LTD
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 SCERENE FISHING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RACHEL ANNE COLAM
Company Secretary 2009-09-11
JOHANNUS JACOBUS COLAM
Director 2002-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAVID BARTLETT
Company Secretary 2002-07-16 2009-09-11
L & A SECRETARIAL LIMITED
Nominated Secretary 2002-07-12 2002-07-16
L & A REGISTRARS LIMITED
Nominated Director 2002-07-12 2002-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL ANNE COLAM DEVON SMOKEHOUSE LIMITED Company Secretary 2009-09-11 CURRENT 2008-04-09 Active - Proposal to Strike off
RACHEL ANNE COLAM INTERFISH PRODUCER ORGANISATION LIMITED Company Secretary 2009-09-11 CURRENT 2008-12-03 Active
RACHEL ANNE COLAM I.F. FISHERIES LIMITED Company Secretary 2009-09-11 CURRENT 2000-09-07 Active - Proposal to Strike off
RACHEL ANNE COLAM CORNISH BAY LIMITED Company Secretary 2009-09-11 CURRENT 2008-07-10 Active
RACHEL ANNE COLAM INTERFISH LIMITED Company Secretary 2009-09-11 CURRENT 1977-10-17 Active
RACHEL ANNE COLAM I.F. LIMITED Company Secretary 2009-09-11 CURRENT 1987-03-19 Active
RACHEL ANNE COLAM IFW LIMITED Company Secretary 2009-09-11 CURRENT 2000-09-07 Active
RACHEL ANNE COLAM THE OLD DEVON SMOKEHOUSE LIMITED Company Secretary 2009-09-11 CURRENT 2008-04-08 Active - Proposal to Strike off
RACHEL ANNE COLAM NEW COURT LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Active
JOHANNUS JACOBUS COLAM NORTHBAY FISHING COMPANY LIMITED Director 2011-12-16 CURRENT 1989-01-30 Active
JOHANNUS JACOBUS COLAM WOODFELL LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
JOHANNUS JACOBUS COLAM INTERFISH PRODUCER ORGANISATION LIMITED Director 2008-12-03 CURRENT 2008-12-03 Active
JOHANNUS JACOBUS COLAM CORNISH BAY LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
JOHANNUS JACOBUS COLAM DEVON SMOKEHOUSE LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active - Proposal to Strike off
JOHANNUS JACOBUS COLAM SOUND SEAFOOD LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active
JOHANNUS JACOBUS COLAM THE OLD DEVON SMOKEHOUSE LIMITED Director 2008-04-08 CURRENT 2008-04-08 Active - Proposal to Strike off
JOHANNUS JACOBUS COLAM ALTAIRE FISHING COMPANY LIMITED Director 2006-02-15 CURRENT 1986-09-23 Active
JOHANNUS JACOBUS COLAM SHEMARA FISHING COMPANY Director 2003-01-10 CURRENT 1997-10-03 Active - Proposal to Strike off
JOHANNUS JACOBUS COLAM SOUTHWEST SEAFOODS LIMITED Director 2002-05-08 CURRENT 2002-04-10 Active
JOHANNUS JACOBUS COLAM I.F. FISHERIES LIMITED Director 2001-02-07 CURRENT 2000-09-07 Active - Proposal to Strike off
JOHANNUS JACOBUS COLAM IFW LIMITED Director 2001-02-07 CURRENT 2000-09-07 Active
JOHANNUS JACOBUS COLAM I.F. LIMITED Director 1992-05-17 CURRENT 1987-03-19 Active
JOHANNUS JACOBUS COLAM INTERFISH LIMITED Director 1992-05-16 CURRENT 1977-10-17 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
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-26CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2022-10-03DIRECTOR APPOINTED MR ANDREW CHARLES PILLAR
2022-10-03DIRECTOR APPOINTED MR LEWIS GORDON COLAM
2022-10-03AP01DIRECTOR APPOINTED MR ANDREW CHARLES PILLAR
2022-10-03AP01DIRECTOR APPOINTED MR ANDREW CHARLES PILLAR
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2021-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2020-11-13AA01Current accounting period shortened from 31/01/21 TO 31/12/20
2020-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2019-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2018-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2017-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2016-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-31AR0112/07/15 ANNUAL RETURN FULL LIST
2014-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-01AR0112/07/14 ANNUAL RETURN FULL LIST
2013-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-07-30AR0112/07/13 ANNUAL RETURN FULL LIST
2013-07-30CH03SECRETARY'S DETAILS CHNAGED FOR RACHEL ANNE COLAM on 2013-01-30
2013-05-07CH01Director's details changed for Mr Johannus Jacobus Colam on 2013-01-30
2012-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-08-08AR0112/07/12 ANNUAL RETURN FULL LIST
2012-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/12 FROM Deptford Chambers 60-66 North Hill Plymouth PL4 8EP
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-04MG01Duplicate mortgage certificatecharge no:5
2011-12-23MG01Particulars of a mortgage or charge / charge no: 5
2011-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/11
2011-07-25AR0112/07/11 ANNUAL RETURN FULL LIST
2010-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-08-18AR0112/07/10 FULL LIST
2009-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-09-23288aSECRETARY APPOINTED RACHEL ANNE COLAM
2009-09-23288bAPPOINTMENT TERMINATED SECRETARY ALAN BARTLETT
2009-08-03363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-08-20363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-07-23363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2006-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-11363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-07-04363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 4-6 BARNFIELD CRESCENT EXETER DEVON EX1 1RF
2006-03-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-24RES13FLOAT CHRG GUAR INT CRE 15/02/06
2006-02-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2005-08-12244DELIVERY EXT'D 3 MTH 31/01/05
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2004-10-14244DELIVERY EXT'D 3 MTH 31/01/04
2004-07-20363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-12-04244DELIVERY EXT'D 3 MTH 31/01/03
2003-09-24395PARTICULARS OF MORTGAGE/CHARGE
2003-09-24395PARTICULARS OF MORTGAGE/CHARGE
2003-08-08287REGISTERED OFFICE CHANGED ON 08/08/03 FROM: WALLSEND INDUSTRIAL ESTATE CATTEDOWN ROAD PLYMOUTH DEVON PL4 0RW
2003-07-28363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-05-30395PARTICULARS OF MORTGAGE/CHARGE
2003-05-28225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/01/03
2002-12-19287REGISTERED OFFICE CHANGED ON 19/12/02 FROM: ESSEX HOUSE MANOR STREET HULL EAST YORKSHIRE HU1 1XH
2002-12-10CERTNMCOMPANY NAME CHANGED WAYBORNE LIMITED CERTIFICATE ISSUED ON 10/12/02
2002-07-30288bDIRECTOR RESIGNED
2002-07-30288aNEW DIRECTOR APPOINTED
2002-07-30288bSECRETARY RESIGNED
2002-07-30287REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 31 CORSHAM STREET LONDON N1 6DR
2002-07-30288aNEW SECRETARY APPOINTED
2002-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCERENE FISHING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SCERENE FISHING COMPANY 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 2011-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEBENTURE 2006-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE TO SECURE AN ACCOUNT CURRENT 2003-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT (SUPPLEMENTAL TO THE MORTGAGE) 2003-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-12-31

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 SCERENE FISHING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SCERENE FISHING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCERENE FISHING COMPANY LIMITED
Trademarks
We have not found any records of SCERENE FISHING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCERENE FISHING COMPANY 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 (82990 - Other business support service activities n.e.c.) as SCERENE FISHING COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCERENE FISHING COMPANY 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 SCERENE FISHING COMPANY 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 SCERENE FISHING COMPANY 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.