Farne Salmon & Trout Limited BERWICKSHIRE


Farne Salmon & Trout started in year 1981 as Private Limited Company with registration number SC076613. The Farne Salmon & Trout company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Berwickshire at Station Road. Postal code: TD11 3HS.

The company has 2 directors, namely Franck L., Jaques T.. Of them, Jaques T. has been with the company the longest, being appointed on 4 February 2020 and Franck L. has been with the company for the least time - from 6 September 2022. At present 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.

Farne Salmon & Trout Limited Address / Contact

Office Address Station Road
Office Address2 Duns
Town Berwickshire
Post code TD11 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC076613
Date of Incorporation Wed, 11th Nov 1981
Industry Processing and preserving of fish, crustaceans and molluscs
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Franck L.

Position: Director

Appointed: 06 September 2022

Jaques T.

Position: Director

Appointed: 04 February 2020

Frederoc B.

Position: Director

Appointed: 11 October 2018

Resigned: 03 February 2020

Steve L.

Position: Director

Appointed: 11 October 2018

Resigned: 01 September 2022

David B.

Position: Secretary

Appointed: 05 April 2016

Resigned: 11 October 2018

Paul S.

Position: Director

Appointed: 20 July 2012

Resigned: 11 October 2018

Audrey W.

Position: Director

Appointed: 20 July 2012

Resigned: 31 December 2014

David B.

Position: Director

Appointed: 20 July 2012

Resigned: 11 October 2018

James W.

Position: Director

Appointed: 31 October 2011

Resigned: 30 November 2018

Barry C.

Position: Director

Appointed: 25 October 2010

Resigned: 03 November 2011

Gary Z.

Position: Director

Appointed: 12 April 2010

Resigned: 20 July 2012

Ole N.

Position: Director

Appointed: 26 October 2006

Resigned: 31 October 2011

Robert D.

Position: Director

Appointed: 13 September 2006

Resigned: 23 September 2009

William D.

Position: Director

Appointed: 24 March 2006

Resigned: 11 April 2012

Edouard B.

Position: Director

Appointed: 27 February 2004

Resigned: 26 October 2006

Barrie G.

Position: Director

Appointed: 26 February 2002

Resigned: 27 February 2004

Graeme B.

Position: Director

Appointed: 01 November 2001

Resigned: 14 November 2002

Michael H.

Position: Director

Appointed: 01 November 2001

Resigned: 28 April 2003

Stephane B.

Position: Director

Appointed: 01 November 2001

Resigned: 23 June 2006

Philip C.

Position: Director

Appointed: 01 November 2001

Resigned: 21 March 2007

Vaughan T.

Position: Director

Appointed: 01 November 2001

Resigned: 25 November 2002

Colin B.

Position: Director

Appointed: 23 January 2001

Resigned: 24 March 2006

Alan M.

Position: Director

Appointed: 20 October 1999

Resigned: 28 September 2001

John S.

Position: Secretary

Appointed: 12 October 1999

Resigned: 05 April 2016

Patrick S.

Position: Director

Appointed: 30 July 1999

Resigned: 01 November 2001

Johannes V.

Position: Director

Appointed: 30 July 1999

Resigned: 22 July 2003

John M.

Position: Secretary

Appointed: 22 January 1999

Resigned: 12 October 1999

Albert A.

Position: Director

Appointed: 23 September 1996

Resigned: 18 December 1998

James W.

Position: Secretary

Appointed: 23 September 1996

Resigned: 22 January 1999

Omar H.

Position: Director

Appointed: 23 September 1996

Resigned: 05 October 2000

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 27 June 1996

Resigned: 23 September 1996

Patrick S.

Position: Director

Appointed: 01 April 1996

Resigned: 31 March 1999

Marlon A.

Position: Director

Appointed: 21 February 1996

Resigned: 06 September 2001

Albert A.

Position: Director

Appointed: 25 October 1995

Resigned: 01 November 2001

David S.

Position: Secretary

Appointed: 31 March 1995

Resigned: 27 June 1996

Andrew C.

Position: Director

Appointed: 01 December 1994

Resigned: 12 January 2001

Anthony J.

Position: Director

Appointed: 05 October 1994

Resigned: 28 April 1999

Anthony D.

Position: Director

Appointed: 21 May 1993

Resigned: 12 September 1996

Raif J.

Position: Director

Appointed: 21 May 1993

Resigned: 18 July 2003

Riad H.

Position: Director

Appointed: 21 May 1993

Resigned: 12 September 1996

James A.

Position: Director

Appointed: 09 July 1991

Resigned: 30 April 1995

Brian D.

Position: Director

Appointed: 09 July 1991

Resigned: 31 March 1995

Johannis V.

Position: Director

Appointed: 02 October 1989

Resigned: 05 October 1994

Brian D.

Position: Secretary

Appointed: 02 October 1989

Resigned: 31 March 1995

Ronald T.

Position: Director

Appointed: 02 October 1989

Resigned: 30 November 1994

James M.

Position: Director

Appointed: 02 October 1989

Resigned: 24 May 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 13 names. As we discovered, there is Mark N. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Bertrand D. This PSC has significiant influence or control over the company,. Moving on, there is Franck L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Mark N.

Notified on 17 September 2018
Nature of control: significiant influence or control

Bertrand D.

Notified on 31 July 2022
Nature of control: significiant influence or control

Franck L.

Notified on 31 July 2022
Nature of control: significiant influence or control

Jacques T.

Notified on 4 February 2020
Nature of control: significiant influence or control

Paul S.

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

Jonathan H.

Notified on 1 July 2021
Ceased on 30 September 2023
Nature of control: significiant influence or control

Steve L.

Notified on 11 November 2018
Ceased on 31 July 2022
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Ceased on 31 July 2022
Nature of control: significiant influence or control

Labeyrie Fine Foods Sas

77 Boulevard Haussman, Paris, 75008, France

Legal authority The French Company Act
Legal form Societe Par Actions Simplifiee
Notified on 29 July 2021
Ceased on 25 October 2021
Nature of control: 75,01-100% shares

Natixis

30 Avenue Pierre Medes France, 75013 Paris, France

Legal authority French
Legal form Societe Anonyme
Notified on 23 May 2017
Ceased on 29 July 2021
Nature of control: significiant influence or control

Frederic B.

Notified on 11 November 2018
Ceased on 3 February 2020
Nature of control: significiant influence or control

James W.

Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: significiant influence or control

Labeyrie Fine Foods Sas

39 Route De Bayonne 40230 Saint Geours De Maremne, Bayonne, France

Legal authority French
Legal form Limited Liability Company
Notified on 6 April 2016
Ceased on 23 May 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2022
filed on: 27th, March 2023
Free Download (27 pages)

Company search

Advertisements