Exe Valley Fishery Limited DULVERTON


Exe Valley Fishery started in year 1927 as Private Limited Company with registration number 00222672. The Exe Valley Fishery company has been functioning successfully for ninety seven years now and its status is active. The firm's office is based in Dulverton at Exe Valley Fishery. Postal code: TA22 9AY.

At present there are 2 directors in the the firm, namely Andrew M. and Hugh M.. In addition one secretary - Hugh M. - is with the company. As of 29 May 2024, there were 3 ex directors - Fiona M., Isobel M. and others listed below. There were no ex secretaries.

This company operates within the TA22 9AY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0143219 . It is located at Exebridge, Dulverton with a total of 2 cars.

Exe Valley Fishery Limited Address / Contact

Office Address Exe Valley Fishery
Office Address2 Exebridge
Town Dulverton
Post code TA22 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00222672
Date of Incorporation Tue, 21st Jun 1927
Industry Manufacture TV transmitters, telephony etc.
End of financial Year 30th September
Company age 97 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Hugh M.

Position: Secretary

Appointed: 01 May 1998

Andrew M.

Position: Director

Appointed: 30 April 1991

Hugh M.

Position: Director

Appointed: 29 April 1991

Fiona M.

Position: Director

Appointed: 30 April 1991

Resigned: 18 June 2010

Isobel M.

Position: Director

Appointed: 29 April 1991

Resigned: 01 May 1998

Ellen M.

Position: Director

Appointed: 29 April 1991

Resigned: 12 February 2009

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we researched, there is Hugh M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Iain M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Andrew M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hugh M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Iain M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Andrew M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth124 783150 938162 000       
Balance Sheet
Current Assets333 418332 242240 232216 526292 884303 096315 268311 768306 689368 751
Net Assets Liabilities  162 000142 022188 702181 084177 256220 767100 822293 710
Cash Bank In Hand1883284       
Debtors129 258159 417122 872       
Net Assets Liabilities Including Pension Asset Liability124 783150 938162 000       
Stocks Inventory203 972172 822117 076       
Tangible Fixed Assets196 143158 028147 374       
Reserves/Capital
Called Up Share Capital7 8257 8257 825       
Profit Loss Account Reserve115 783141 938153 000       
Shareholder Funds124 783150 938162 000       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -4 000-5 000-5 500-6 206-5 91318 0967 19919 651
Average Number Employees During Period  44554444
Creditors  7 197227 14124 1109 48354 86490 17370 654187 845
Depreciation Amortisation Expense    20 82418 761    
Fixed Assets196 143158 028147 374151 191188 085157 324142 077251 147267 858283 506
Net Current Assets Liabilities-71 36010 29521 823-4 16930 22739 44995 95677 889-89 183217 700
Other Operating Income Format2    17 83719 667    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 4186 4463 9554 4235 1843 1911 7461 746
Profit Loss    76 65034 065    
Profit Loss On Ordinary Activities Before Tax    79 75537 700    
Raw Materials Consumables Used    224 769334 411    
Staff Costs Employee Benefits Expense    92 29799 427    
Tax Tax Credit On Profit Or Loss On Ordinary Activities    3 1053 635    
Total Assets Less Current Liabilities124 783168 323169 197147 022218 312196 773238 033329 036178 675501 206
Turnover Revenue    485 027614 645    
Capital Redemption Reserve1 1751 1751 175       
Creditors Due After One Year 17 3857 197       
Creditors Due Within One Year404 778321 947218 409       
Number Shares Allotted7 8257 8257 825       
Par Value Share 11       
Value Shares Allotted7 8257 8257 825       

Transport Operator Data

Exebridge
City Dulverton
Post code TA22 9AY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 12th, January 2024
Free Download (4 pages)

Company search