Craster Fishermen Harbour Company Limited ALNWICK


Founded in 1980, Craster Fishermen Harbour Company, classified under reg no. 01536427 is an active company. Currently registered at C/o L. Robson And Sons Limited Haven Hill NE66 3TR, Alnwick the company has been in the business for fourty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2015-06-18 Craster Fishermen Harbour Company Limited is no longer carrying the name Craster Harbour Company.

At the moment there are 4 directors in the the company, namely Alan R., Douglas H. and David H. and others. In addition one secretary - David H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Craster Fishermen Harbour Company Limited Address / Contact

Office Address C/o L. Robson And Sons Limited Haven Hill
Office Address2 Craster
Town Alnwick
Post code NE66 3TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01536427
Date of Incorporation Mon, 29th Dec 1980
Industry Marine fishing
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Alan R.

Position: Director

Appointed: 09 October 2020

Douglas H.

Position: Director

Appointed: 29 May 2015

David H.

Position: Director

Appointed: 29 May 2015

David H.

Position: Secretary

Appointed: 29 May 2015

Andrew H.

Position: Director

Appointed: 29 May 2015

Alan R.

Position: Director

Appointed: 29 May 2015

Resigned: 14 September 2019

Edmund C.

Position: Director

Appointed: 29 January 2006

Resigned: 29 May 2015

Richard L.

Position: Secretary

Appointed: 01 April 2004

Resigned: 29 May 2015

Richard L.

Position: Director

Appointed: 01 April 2004

Resigned: 29 May 2015

Thomas S.

Position: Secretary

Appointed: 02 January 1995

Resigned: 01 April 2004

Thomas S.

Position: Director

Appointed: 02 January 1995

Resigned: 01 April 2004

John N.

Position: Director

Appointed: 06 November 1991

Resigned: 02 January 1995

Oswin C.

Position: Director

Appointed: 06 November 1991

Resigned: 29 January 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Alan R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Douglas H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alan R., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan R.

Notified on 9 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Douglas H.

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

Alan R.

Notified on 6 April 2016
Ceased on 14 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Craster Harbour Company June 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-66-3 257-6 312       
Balance Sheet
Cash Bank In Hand6 9371 0621 639       
Cash Bank On Hand  1 6395 4275 7608 2938 9379 2768 3979 979
Current Assets8 6571 6082 2245 6115 760     
Debtors1 720546585184      
Property Plant Equipment      2 5914 0153 9012 472
Reserves/Capital
Called Up Share Capital666       
Profit Loss Account Reserve-1 185-4 376-7 431       
Shareholder Funds-66-3 257-6 312       
Other
Accumulated Depreciation Impairment Property Plant Equipment      6481 8143 2424 671
Creditors  8 5367 6465 9366 2967 5198 1797 0597 475
Creditors Due Within One Year8 7234 8658 536       
Increase From Depreciation Charge For Year Property Plant Equipment      6481 1661 4281 429
Net Current Assets Liabilities-66-3 257-6 312-2 035-1761 9971 4181 0971 3382 504
Number Shares Allotted 66       
Other Creditors  8 5367 6465 9366 2966 2966 3866 4366 486
Other Reserves1 1131 1131 113       
Par Value Share 11       
Property Plant Equipment Gross Cost      3 2395 8297 143 
Share Capital Allotted Called Up Paid666       
Total Assets Less Current Liabilities-66-3 257-6 312-2 035-1761 9974 0095 1125 2394 976
Trade Creditors Trade Payables      1 2231 793623989
Trade Debtors Trade Receivables  585184      
Total Additions Including From Business Combinations Property Plant Equipment      3 2392 5901 314 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements