The Loch Ryan Oyster Fishery Co Ltd PENZANCE


Founded in 1999, The Loch Ryan Oyster Fishery, classified under reg no. 03744689 is an active company. Currently registered at The Thatched Cottage Penberth Valley TR19 6HJ, Penzance the company has been in the business for twenty six years. Its financial year was closed on Thu, 31st Jul and its latest financial statement was filed on July 31, 2022. Since June 2, 2011 The Loch Ryan Oyster Fishery Co Ltd is no longer carrying the name Loch Ryan Shellfish.

There is a single director in the company at the moment - Tristan H., appointed on 18 May 2023. In addition, a secretary was appointed - Katherine W., appointed on 9 June 1999. As of 11 July 2025, there was 1 ex director - Bridget H.. There were no ex secretaries.

The Loch Ryan Oyster Fishery Co Ltd Address / Contact

Office Address The Thatched Cottage Penberth Valley
Office Address2 St. Buryan
Town Penzance
Post code TR19 6HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03744689
Date of Incorporation Wed, 31st Mar 1999
Industry Marine aquaculture
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (437 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Tristan H.

Position: Director

Appointed: 18 May 2023

Katherine W.

Position: Secretary

Appointed: 09 June 1999

Bridget H.

Position: Director

Appointed: 09 June 1999

Resigned: 18 May 2023

Vindex Limited

Position: Corporate Director

Appointed: 31 March 1999

Resigned: 09 June 1999

Vindex Services Limited

Position: Corporate Director

Appointed: 31 March 1999

Resigned: 09 June 1999

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 31 March 1999

Resigned: 09 June 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Tristan H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Bridget H. This PSC has significiant influence or control over the company,.

Tristan H.

Notified on 18 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Bridget H.

Notified on 30 March 2017
Ceased on 18 May 2023
Nature of control: significiant influence or control

Company previous names

Loch Ryan Shellfish June 2, 2011
M M & S (2539) June 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Balance Sheet
Cash Bank On Hand126 977116 93394 95886 858126 02592 375122 895136 914
Current Assets128 353118 868102 44996 462130 624106 150133 103148 878
Debtors1 3761 9357 4919 6044 59913 77510 20811 964
Net Assets Liabilities141 122144 351119 945114 287145 557121 764146 286164 860
Other Debtors1 3761 9355 9315 6444 2399 5758 458764
Property Plant Equipment28 96327 46926 17525 04024 03323 12623 34122 373
Other
Accrued Liabilities Deferred Income470460450450460475475700
Accumulated Depreciation Impairment Property Plant Equipment26 46727 96129 25530 39031 39732 30433 38934 357
Additions Other Than Through Business Combinations Property Plant Equipment      1 300 
Amounts Owed To Group Undertakings6 000 6 7656 7656 7656 7656 765 
Average Number Employees During Period  222223
Corporation Tax Payable4 560960  1 750 2 0114 532
Corporation Tax Recoverable  960960 1 7501 750 
Creditors15 8291 7068 6797 2158 9757 3879 8886 179
Increase From Depreciation Charge For Year Property Plant Equipment 1 4941 2941 1351 0079071 085968
Net Current Assets Liabilities112 524117 16293 77089 247121 64998 763123 215142 699
Number Shares Issued Fully Paid 600      
Other Creditors  214    125
Other Taxation Social Security Payable 2601 250    300
Par Value Share 1      
Property Plant Equipment Gross Cost55 43055 43055 43055 43055 43055 43056 730 
Provisions For Liabilities Balance Sheet Subtotal365280  125125270212
Total Assets Less Current Liabilities141 487144 631119 945114 287145 682121 889146 556165 072
Trade Creditors Trade Payables4 79926   147637522
Trade Debtors Trade Receivables  6003 0003602 450 11 200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2024
filed on: 4th, April 2025
Free Download (9 pages)

Company search

Advertisements