The Cornish Seaweed Company Limited HELSTON


Founded in 2015, The Cornish Seaweed Company, classified under reg no. 09729421 is an active company. Currently registered at Ocean House Lower Quay TR12 6UD, Helston the company has been in the business for 9 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 4 directors, namely Simon T., Mark S. and Tim V. and others. Of them, Tim V., Caroline W. have been with the company the longest, being appointed on 12 August 2015 and Simon T. and Mark S. have been with the company for the least time - from 1 September 2015. As of 26 April 2024, our data shows no information about any ex officers on these positions.

The Cornish Seaweed Company Limited Address / Contact

Office Address Ocean House Lower Quay
Office Address2 Gweek
Town Helston
Post code TR12 6UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09729421
Date of Incorporation Wed, 12th Aug 2015
Industry Marine fishing
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (26 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

Simon T.

Position: Director

Appointed: 01 September 2015

Mark S.

Position: Director

Appointed: 01 September 2015

Tim V.

Position: Director

Appointed: 12 August 2015

Caroline W.

Position: Director

Appointed: 12 August 2015

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is Tim V. This PSC and has 25-50% shares. Another one in the PSC register is Caroline W. This PSC owns 25-50% shares. Then there is Provenance Brands Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Tim V.

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

Caroline W.

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

Provenance Brands Limited

Unit A Cober House Wheal Vrose Business Park, Helston, TR13 0FG, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand15 07315 44414 75138 79480 18229 040
Current Assets64 68265 72775 981111 734168 818106 572
Debtors29 45428 08333 36838 85641 39035 603
Net Assets Liabilities125 106113 631115 250144 719184 647130 026
Other Debtors5 4349 1536 2284 8284 7579 269
Property Plant Equipment22 71720 84529 24036 41237 18651 720
Total Inventories20 15522 20027 86234 08447 24641 929
Other
Accumulated Amortisation Impairment Intangible Assets17 75224 46432 69039 82246 88453 200
Accumulated Depreciation Impairment Property Plant Equipment15 72624 07931 68034 65244 75457 039
Additions Other Than Through Business Combinations Property Plant Equipment 9 14819 60517 95713 72628 902
Average Number Employees During Period1110771011
Creditors8 00813 08014 9688 05219 30332 808
Deferred Income1 7601 5409 4068 05219 30332 808
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 247-2 859-7 779-863 
Disposals Property Plant Equipment -2 667-2 858-7 814-2 850-2 083
Fixed Assets72 07963 49564 41464 45458 16666 384
Foreign Exchange Differences Increase Decrease In Amortisation Impairment Intangible Assets  575   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -750   
Increase Decrease From Foreign Exchange Differences Intangible Assets  750   
Increase From Amortisation Charge For Year Intangible Assets 6 7127 6517 1327 0626 316
Increase From Depreciation Charge For Year Property Plant Equipment 9 60011 03510 75110 96512 285
Intangible Assets49 36242 65035 17428 04220 98014 664
Intangible Assets Gross Cost67 11467 11467 86467 86467 86467 864
Net Current Assets Liabilities56 67452 64761 01395 549153 19583 775
Number Shares Issued Fully Paid   150 000150 000150 000
Other Creditors45310 25510 38412 70610 21310 849
Other Payables Accrued Expenses8258502 5781 1501 1503 051
Par Value Share    11
Prepayments1 8614 5663 3353 0243 9054 063
Property Plant Equipment Gross Cost38 44344 92360 92171 06481 940108 759
Provisions For Liabilities Balance Sheet Subtotal1 8879717717 2327 411-12 675
Taxation Social Security Payable 724 3711 6381 232
Total Assets Less Current Liabilities128 753116 142125 427160 003211 361150 159
Trade Creditors Trade Payables6 5831 0011 7041 6061 7677 665
Trade Debtors Trade Receivables22 15914 36423 80531 00432 72822 271
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  -575   
Unpaid Contributions To Pension Schemes147250302352  
Amount Specific Advance Or Credit Directors24376    
Amount Specific Advance Or Credit Made In Period Directors78     
Amount Specific Advance Or Credit Repaid In Period Directors -167-76   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 2023/08/11
filed on: 11th, August 2023
Free Download (3 pages)

Company search

Advertisements