The Tollesbury And Mersea Native Oyster Fishery Company Limited COLCHESTER


Founded in 1876, The Tollesbury And Mersea Native Oyster Fishery Company, classified under reg no. 00011066 is an active company. Currently registered at 15 High Street CO5 8QA, Colchester the company has been in the business for one hundred and fourty eight years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has 6 directors, namely Caroline H., Elizabeth D. and Nicholas G. and others. Of them, Graham B. has been with the company the longest, being appointed on 29 November 2014 and Caroline H. and Elizabeth D. have been with the company for the least time - from 3 February 2024. 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.

The Tollesbury And Mersea Native Oyster Fishery Company Limited Address / Contact

Office Address 15 High Street
Office Address2 West Mersea
Town Colchester
Post code CO5 8QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00011066
Date of Incorporation Fri, 15th Dec 1876
Industry Marine aquaculture
End of financial Year 31st July
Company age 148 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Caroline H.

Position: Director

Appointed: 03 February 2024

Elizabeth D.

Position: Director

Appointed: 03 February 2024

Nicholas G.

Position: Director

Appointed: 04 February 2021

Toby G.

Position: Director

Appointed: 04 February 2021

Dale B.

Position: Director

Appointed: 13 July 2020

Graham B.

Position: Director

Appointed: 29 November 2014

Richard H.

Position: Director

Resigned: 12 September 2023

Stephen W.

Position: Director

Appointed: 29 November 2014

Resigned: 01 May 2018

Allan B.

Position: Director

Appointed: 14 August 2014

Resigned: 24 June 2020

Vanessa C.

Position: Secretary

Appointed: 10 September 2008

Resigned: 30 November 2015

Adrian W.

Position: Director

Appointed: 07 July 2008

Resigned: 11 January 2021

David G.

Position: Director

Appointed: 13 December 2003

Resigned: 08 November 2011

Jeffery W.

Position: Director

Appointed: 13 December 2003

Resigned: 17 June 2021

Stuart C.

Position: Director

Appointed: 15 December 2001

Resigned: 17 July 2014

Trevor G.

Position: Director

Appointed: 21 December 1997

Resigned: 22 August 2020

Mary S.

Position: Secretary

Appointed: 19 October 1993

Resigned: 10 September 2008

Vivienne G.

Position: Secretary

Appointed: 28 December 1991

Resigned: 13 December 1992

Henry B.

Position: Director

Appointed: 28 December 1991

Resigned: 15 December 2001

William B.

Position: Director

Appointed: 28 December 1991

Resigned: 27 January 2007

Charles S.

Position: Director

Appointed: 28 December 1991

Resigned: 15 July 2003

Douglas S.

Position: Director

Appointed: 28 December 1991

Resigned: 15 March 2008

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Blackwater Oystermens Association from Maldon, England. This PSC is classified as "an association", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Richard H. This PSC has significiant influence or control over the company,. The third one is Richard H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Blackwater Oystermens Association

23 Woodrolfe Park, Tollesbury, Maldon, CM9 8TB, England

Legal authority Unincorporated Association
Legal form Association
Notified on 12 September 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard H.

Notified on 31 December 2016
Ceased on 12 September 2023
Nature of control: significiant influence or control

Richard H.

Notified on 31 December 2017
Ceased on 12 September 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand29 63340 26235 87128 809
Current Assets32 67743 38638 88330 956
Debtors3 0443 1243 0122 147
Other Debtors1 5001 4902 4841 734
Property Plant Equipment50505050
Other
Accumulated Depreciation Impairment Property Plant Equipment194194194 
Average Number Employees During Period7665
Corporation Tax Payable512792
Creditors4 9649 6771 7551 404
Net Current Assets Liabilities27 71333 70937 12829 552
Other Creditors1 1601 2401 4751 400
Other Taxation Social Security Payable527193  
Property Plant Equipment Gross Cost244244244 
Total Assets Less Current Liabilities27 76333 75937 17829 602
Trade Creditors Trade Payables3 2728 24312
Trade Debtors Trade Receivables1 5441 634528413

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 24th, November 2023
Free Download (7 pages)

Company search

Advertisements