Colchester Oyster Fishery Limited COLCHESTER


Colchester Oyster Fishery started in year 1965 as Private Limited Company with registration number 00865724. The Colchester Oyster Fishery company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Colchester at Pyefleet Quay, North Farm. Postal code: CO5 8UN.

Currently there are 6 directors in the the firm, namely Alice C., Albemarle C. and Christopher W. and others. In addition one secretary - Catherine K. - is with the company. As of 17 May 2024, there were 8 ex directors - Roger K., Sebastian O. and others listed below. There were no ex secretaries.

Colchester Oyster Fishery Limited Address / Contact

Office Address Pyefleet Quay, North Farm
Office Address2 East Mersea
Town Colchester
Post code CO5 8UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00865724
Date of Incorporation Fri, 3rd Dec 1965
Industry Marine aquaculture
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alice C.

Position: Director

Appointed: 01 December 2020

Albemarle C.

Position: Director

Appointed: 01 December 2020

Christopher W.

Position: Director

Appointed: 01 February 2015

Paul H.

Position: Director

Appointed: 01 February 2015

Rupert E.

Position: Director

Appointed: 09 July 2014

Catherine K.

Position: Director

Appointed: 26 February 2002

Catherine K.

Position: Secretary

Appointed: 01 February 1992

Roger K.

Position: Director

Resigned: 09 October 2020

Sebastian O.

Position: Director

Appointed: 27 February 2014

Resigned: 01 January 2016

William D.

Position: Director

Appointed: 01 November 2005

Resigned: 06 March 2009

Paul H.

Position: Director

Appointed: 28 June 2004

Resigned: 31 January 2006

Alice C.

Position: Director

Appointed: 26 February 2002

Resigned: 01 February 2012

Roland P.

Position: Director

Appointed: 04 October 2001

Resigned: 24 March 2005

Anthony C.

Position: Director

Appointed: 04 October 2001

Resigned: 01 January 2006

Henry C.

Position: Director

Appointed: 07 April 2000

Resigned: 04 May 2011

People with significant control

The list of PSCs who own or control the company is made up of 6 names. As BizStats researched, there is Rupert E. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Paul H. This PSC has significiant influence or control over the company,. The third one is Catherine W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Rupert E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Catherine W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ck Family Limited

Pyefleet Quay, North Farm East Road, East Mersea, Colchester, CO5 8UN, England

Legal authority Companies Act 2006
Legal form Uk Registered Company Limited By Shares
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 09270852
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Roger K.

Notified on 6 April 2016
Ceased on 9 October 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth631 849697 527802 536872 943       
Balance Sheet
Cash Bank On Hand   274 062211 107132 530457 434226 918729 640639 216314 382
Current Assets763 861871 6821 082 0561 235 1811 240 0631 282 2301 497 6331 789 9501 460 0761 630 6881 068 863
Debtors658 609798 456834 052878 568937 1711 002 543906 1241 465 022681 069949 732700 704
Net Assets Liabilities    1 041 5521 162 6301 255 5601 260 7331 040 9101 238 1241 426 013
Other Debtors   50 583108 939201 895162 077556 698397 815404 861251 709
Property Plant Equipment   416 919430 036519 556517 234300 815297 249476 314950 340
Total Inventories   82 55191 785147 157134 07598 01049 36741 740 
Cash Bank In Hand45 96134 818194 106274 062       
Net Assets Liabilities Including Pension Asset Liability631 849697 527802 536        
Stocks Inventory59 29138 40853 89882 551       
Tangible Fixed Assets400 544366 384399 966416 919       
Reserves/Capital
Called Up Share Capital3 3333 3333 3333 333       
Profit Loss Account Reserve616 349682 027787 036857 443       
Shareholder Funds631 849697 527802 536872 943       
Other
Accumulated Depreciation Impairment Property Plant Equipment   631 796677 649719 530739 184238 032267 034298 879248 230
Average Number Employees During Period      3941262115
Bank Borrowings Overdrafts         90 000 
Corporation Tax Payable   26 51233 77319 12137 64416 463 31 005 
Corporation Tax Recoverable        22 4884 80610 326
Creditors   730 957590 013571 075691 146772 877670 88190 000471 972
Current Tax For Period   26 51233 77319 121     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   3 100-10 30329 375     
Increase Decrease In Current Tax From Adjustment For Prior Periods   -1 447-5 60217     
Increase From Depreciation Charge For Year Property Plant Equipment    54 20968 589 55 95556 20859 59667 896
Net Current Assets Liabilities270 405366 243447 670504 224650 050711 155806 4871 017 073789 195970 889596 891
Other Creditors   103 66558 20169 444108 694140 515435 801235 389182 416
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 35626 749 557 10727 20627 751118 545
Other Disposals Property Plant Equipment    19 01553 467 827 53247 85659 029165 106
Other Taxation Social Security Payable   12 09419 12923 25317 40422 1975 43313 21415 147
Property Plant Equipment Gross Cost   1 048 7151 107 6851 239 0861 256 418538 847564 283775 1931 198 570
Provisions For Liabilities Balance Sheet Subtotal    38 53468 08168 16157 15545 534119 079121 218
Tax Tax Credit On Profit Or Loss On Ordinary Activities   28 16517 86848 513     
Total Additions Including From Business Combinations Property Plant Equipment    77 985184 868 109 96173 292269 939588 483
Total Assets Less Current Liabilities670 949732 627847 636921 1431 080 0861 230 7111 323 7211 317 8881 086 4441 447 2031 547 231
Total Current Tax Expense Credit   25 06528 17119 138     
Trade Creditors Trade Payables   588 686478 910459 257527 404593 702229 647370 191274 409
Trade Debtors Trade Receivables   827 985828 232800 648744 047908 324260 766540 065438 669
Creditors Due Within One Year493 456505 439634 386730 957       
Number Shares Allotted 200 000200 000200 000       
Par Value Share 001       
Provisions For Liabilities Charges39 10035 10045 10048 200       
Fixed Assets400 544366 384399 966        
Share Capital Allotted Called Up Paid2 0002 0002 0002 000       
Share Premium Account12 16712 16712 16712 167       
Tangible Fixed Assets Additions 9 611108 012        
Tangible Fixed Assets Cost Or Valuation1 009 3731 018 1561 033 161        
Tangible Fixed Assets Depreciation608 829651 772633 195        
Tangible Fixed Assets Depreciation Charged In Period 43 17349 905        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23068 482        
Tangible Fixed Assets Disposals 82893 007        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements