Britannia Shellfish Limited KINGSBRIDGE


Britannia Shellfish started in year 1995 as Private Limited Company with registration number 03035006. The Britannia Shellfish company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Kingsbridge at The Viviers. Postal code: TQ7 2EH. Since 2016/03/22 Britannia Shellfish Limited is no longer carrying the name Channel Fisheries Shellfish.

Currently there are 2 directors in the the firm, namely Anita H. and Nicholas H.. In addition one secretary - Anita H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anita H. who worked with the the firm until 26 May 2011.

Britannia Shellfish Limited Address / Contact

Office Address The Viviers
Office Address2 Beesands
Town Kingsbridge
Post code TQ7 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03035006
Date of Incorporation Mon, 20th Mar 1995
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Anita H.

Position: Secretary

Appointed: 28 November 2013

Anita H.

Position: Director

Appointed: 09 April 2010

Nicholas H.

Position: Director

Appointed: 22 March 1995

Capital Law Secretaries Limited

Position: Corporate Secretary

Appointed: 26 May 2011

Resigned: 28 November 2013

Kevin C.

Position: Director

Appointed: 09 April 2010

Resigned: 27 October 2013

Marco P.

Position: Director

Appointed: 09 April 2010

Resigned: 18 October 2013

Anita H.

Position: Director

Appointed: 12 February 2000

Resigned: 18 May 2000

Anita H.

Position: Secretary

Appointed: 22 March 1995

Resigned: 26 May 2011

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 20 March 1995

Resigned: 22 March 1995

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1995

Resigned: 22 March 1995

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Nicholas H. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Anita H. This PSC owns 25-50% shares.

Nicholas H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Anita H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Channel Fisheries Shellfish March 22, 2016
Britannia Shellfish April 12, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-108 896-107 327-56 691-4 181       
Balance Sheet
Cash Bank On Hand   23 62715 03029 90018 22339 43837 49180 65569 055
Current Assets23 92821 13243 33548 75745 64285 28252 97590 82355 706133 470 
Debtors20 56720 17229 20823 59029 45153 52833 40043 42212 07649 442100 741
Net Assets Liabilities   -4 18049 820116 007109 099146 02537 24696 037142 220
Other Debtors   1 3421 67225 3427 58313 7331 4977 27730 000
Property Plant Equipment   84 80085 90683 96680 82479 48978 70882 73513 823
Total Inventories   1 5401 1611 8541 3527 9636 1393 3731 759
Cash Bank In Hand71916113 16723 627       
Net Assets Liabilities Including Pension Asset Liability-108 896-107 327-56 691-4 181       
Stocks Inventory2 6427999601 540       
Tangible Fixed Assets106 77599 43387 75584 800       
Reserves/Capital
Called Up Share Capital255255255255       
Profit Loss Account Reserve-109 151-107 582-56 946-4 436       
Shareholder Funds-108 896-107 327-56 691-4 181       
Other
Accrued Liabilities       6 0265 6695 785 
Accrued Liabilities Deferred Income         5 7859 865
Accumulated Depreciation Impairment Property Plant Equipment   255 400260 874266 971273 700280 587289 193300 166186 975
Additions Other Than Through Business Combinations Property Plant Equipment    6 5804 1573 5878 7157 82515 000 
Amounts Owed To Directors         33 26312 263
Average Number Employees During Period   34544442
Bank Borrowings   92 42432 738   50 00015 636 
Bank Borrowings Overdrafts         15 636 
Creditors   92 42432 73853 24124 70024 28750 00015 63640 347
Depreciation Rate Used For Property Plant Equipment          20
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -633  -117 632
Disposals Property Plant Equipment       -3 163  -182 103
Further Item Debtors Component Total Debtors         27596
Increase From Depreciation Charge For Year Property Plant Equipment    5 4746 0976 7297 5208 60610 9734 441
Net Current Assets Liabilities-71 837-66 366-11 4263 443-3 34832 04128 27566 5368 53833 414 
Nominal Value Allotted Share Capital   255255255255255255255130
Number Shares Issued Fully Paid   25 51125 51125 51125 51125 51125 51125 51113 011
Other Creditors   17 46122 18219 9798703 99135 79639 024215
Other Inventories   1 5401 161      
Other Payables Accrued Expenses   1 6081 6252 8752 3296 026   
Other Provisions Balance Sheet Subtotal         4 4762 811
Other Taxation Payable         14 59010 923
Par Value Share 0 00000000
Prepayments   9381 116 1 0141 1601 5145 523 
Prepayments Accrued Income         5 52352 168
Property Plant Equipment Gross Cost   340 200346 780350 937354 524360 076367 901382 901200 798
Provisions For Liabilities Balance Sheet Subtotal         4 476 
Recoverable Value-added Tax         1 0021 084
Taxation Social Security Payable       9 625   
Total Assets Less Current Liabilities34 93833 06776 32988 24382 558116 007 146 02587 246116 149 
Total Borrowings   92 42432 738   50 00015 636 
Trade Creditors Trade Payables   7 7287 77514 91413 4674 6455 70335 9527 081
Trade Debtors Trade Receivables   21 31026 66328 18624 80328 5299 06536 64217 393
Unpaid Contributions To Pension Schemes    52812   
Useful Life Property Plant Equipment Years          10
Amount Specific Advance Or Credit Directors      1 792-832   
Amount Specific Advance Or Credit Made In Period Directors      31 0005 251   
Amount Specific Advance Or Credit Repaid In Period Directors      -20 000-7 875   
Creditors Due After One Year143 834140 394133 02092 424       
Creditors Due Within One Year95 76587 49854 76145 314       
Fixed Assets106 77599 43387 75584 800       
Instalment Debts Due After5 Years116 096112 650103 76870 180       
Number Shares Allotted 13 01125 51125 511       
Share Capital Allotted Called Up Paid130130         
Tangible Fixed Assets Cost Or Valuation395 989359 059         
Tangible Fixed Assets Depreciation289 214259 626         
Tangible Fixed Assets Depreciation Charged In Period 7 342         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 36 930         
Tangible Fixed Assets Disposals 36 930         
Value Shares Allotted  255255       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 10th, October 2023
Free Download (9 pages)

Company search

Advertisements