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

BRIDLINGTON SHELLFISH CO. LIMITED

MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ,
Company Registration Number
04648808
Private Limited Company
Active

Company Overview

About Bridlington Shellfish Co. Ltd
BRIDLINGTON SHELLFISH CO. LIMITED was founded on 2003-01-27 and has its registered office in Bridlington. The organisation's status is listed as "Active". Bridlington Shellfish Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRIDLINGTON SHELLFISH CO. LIMITED
 
Legal Registered Office
MEDINA HOUSE
2 STATION AVENUE
BRIDLINGTON
EAST YORKSHIRE
YO16 4LZ
Other companies in YO16
 
Filing Information
Company Number 04648808
Company ID Number 04648808
Date formed 2003-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB808752315  
Last Datalog update: 2025-02-06 03:36:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDLINGTON SHELLFISH CO. LIMITED
The accountancy firm based at this address is LLOYD DOWSON 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 BRIDLINGTON SHELLFISH CO. LIMITED

Current Directors
Officer Role Date Appointed
YVONNE WEBB
Company Secretary 2007-11-29
STEVEN PAUL COWAN
Director 2003-01-27
ANDREW CRUDDAS
Director 2003-01-27
MICHAEL JOHN EMMERSON
Director 2003-01-27
RICHARD EMMERSON
Director 2003-01-27
KENNETH PETER JEWITT
Director 2003-01-27
PAUL HOWARD LANGLEY
Director 2003-01-27
MICHAEL PATRICK SAYER
Director 2003-01-27
JOHN STEPHENSON
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS JEWITT
Director 2003-01-27 2017-04-05
IAN ARTHUR ROWE
Director 2003-01-27 2009-01-31
SUSAN JANE WILLSON
Company Secretary 2005-11-16 2007-11-29
STEVEN PAUL COWAN
Company Secretary 2003-01-27 2005-11-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-01-27 2003-01-27
WATERLOW NOMINEES LIMITED
Nominated Director 2003-01-27 2003-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CRUDDAS HOLDERNESS FISHING INDUSTRY GROUP Director 2012-12-19 CURRENT 2012-12-19 Liquidation
RICHARD EMMERSON EMMERSON AND CO (FISHING) LIMITED Director 2002-11-08 CURRENT 2002-11-08 Active
MICHAEL PATRICK SAYER ONWARD STAR LIMITED Director 2010-01-14 CURRENT 2010-01-14 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
2025-02-03CONFIRMATION STATEMENT MADE ON 27/01/25, WITH NO UPDATES
2024-05-0131/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-02CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2023-05-1631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06Cancellation of shares. Statement of capital on 2023-01-24 GBP 7,500
2023-03-03Purchase of own shares
2023-02-02CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2023-01-24APPOINTMENT TERMINATED, DIRECTOR ANDREW CRUDDAS
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046488080004
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046488080003
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046488080002
2022-06-28AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-05-17AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22SH06Cancellation of shares. Statement of capital on 2021-02-22 GBP 10,500
2021-03-22SH03Purchase of own shares
2021-03-19RES13Resolutions passed:
  • Terms of agreement 22/02/2021
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD LANGLEY
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-01-12SH06Cancellation of shares. Statement of capital on 2020-11-26 GBP 10,500
2021-01-12SH03Purchase of own shares
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL COWAN
2020-09-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14AP03Appointment of Mrs Paula Irene Sayer as company secretary on 2020-02-14
2020-02-14TM02Termination of appointment of Yvonne Webb on 2020-02-14
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-06-11AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-07-26AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09AP01DIRECTOR APPOINTED JOHN STEPHENSON
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS JEWITT
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 12000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046488080004
2016-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046488080004
2016-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046488080003
2016-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046488080003
2016-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046488080002
2016-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046488080002
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 12000
2016-01-29AR0127/01/16 ANNUAL RETURN FULL LIST
2016-01-26AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-16DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 12000
2015-01-30AR0127/01/15 ANNUAL RETURN FULL LIST
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 12000
2014-02-06AR0127/01/14 ANNUAL RETURN FULL LIST
2014-01-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0127/01/13 ANNUAL RETURN FULL LIST
2012-11-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0127/01/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AR0127/01/11 ANNUAL RETURN FULL LIST
2011-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / YVONNE WEBB / 27/01/2011
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROWE
2010-01-28AR0127/01/10 FULL LIST
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM LLOYD DOWSON MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR ROWE / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PETER JEWITT / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JEWITT / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EMMERSON / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRUDDAS / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL COWAN / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK SAYER / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD LANGLEY / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN EMMERSON / 27/01/2010
2010-01-11AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-11-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-12-06288bSECRETARY RESIGNED
2007-12-06288aNEW SECRETARY APPOINTED
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/06
2006-03-23363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-12-14288aNEW SECRETARY APPOINTED
2005-12-14288bSECRETARY RESIGNED
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-12363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-03-09RES04£ NC 1000/13500 26/02/
2003-03-0988(2)RAD 20/02/03--------- £ SI 13499@1=13499 £ IC 1/13500
2003-02-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-31288aNEW DIRECTOR APPOINTED
2003-01-31288aNEW DIRECTOR APPOINTED
2003-01-31288bDIRECTOR RESIGNED
2003-01-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-31288aNEW DIRECTOR APPOINTED
2003-01-31288aNEW DIRECTOR APPOINTED
2003-01-31288aNEW DIRECTOR APPOINTED
2003-01-31288aNEW DIRECTOR APPOINTED
2003-01-31288aNEW DIRECTOR APPOINTED
2003-01-31288aNEW DIRECTOR APPOINTED
2003-01-31288bSECRETARY RESIGNED
2003-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing




Licences & Regulatory approval
We could not find any licences issued to BRIDLINGTON SHELLFISH CO. 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 BRIDLINGTON SHELLFISH CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-18 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2016-06-18 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2016-06-18 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2003-02-18 Outstanding YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2012-02-01 £ 113,060
Provisions For Liabilities Charges 2012-02-01 £ 5,566

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
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
2021-01-31
Annual Accounts
2022-01-31

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 BRIDLINGTON SHELLFISH CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 12,000
Cash Bank In Hand 2012-02-01 £ 173,344
Current Assets 2012-02-01 £ 307,786
Debtors 2012-02-01 £ 90,192
Fixed Assets 2012-02-01 £ 32,055
Secured Debts 2012-02-01 £ 10,031
Shareholder Funds 2012-02-01 £ 221,215
Stocks Inventory 2012-02-01 £ 44,250
Tangible Fixed Assets 2012-02-01 £ 32,055

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIDLINGTON SHELLFISH CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDLINGTON SHELLFISH CO. LIMITED
Trademarks
We have not found any records of BRIDLINGTON SHELLFISH CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDLINGTON SHELLFISH CO. 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 (03110 - Marine fishing) as BRIDLINGTON SHELLFISH CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIDLINGTON SHELLFISH CO. 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 BRIDLINGTON SHELLFISH CO. 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 BRIDLINGTON SHELLFISH CO. 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.