Company NameThameside Shellfish Company Limited
Company StatusActive
Company Number02136709
CategoryPrivate Limited Company
Incorporation Date2 June 1987(36 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Stephen James Meddle
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleShellfish Merchant
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Colin John MacDonald
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(7 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleManaging Director
Country of ResidenceWales
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary NameColin MacDonald
NationalityBritish
StatusCurrent
Appointed18 May 1995(7 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameGary Attenborough
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1999(12 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleDirector/Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameTrevor George Osborne
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 2 months after company formation)
Appointment Duration29 years (resigned 01 September 2020)
RoleShellfish Merchant
Country of ResidenceUnited Kingdom
Correspondence Address68 Argyle Street
Birkenhead
CH41 6AF
Wales
Director NameMr Cyril Edmund Osborne
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 August 1992)
RoleShellfish Merchant
Correspondence Address96 Dawlish Drive
Leigh On Sea
Essex
SS9 1QS
Director NameMrs Dorothy Evelyn Meddle
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 1993)
RoleCompany Director
Correspondence Address6 Berkshire Close
Leigh On Sea
Essex
SS9 4RT
Director NameMr Anthony Victor Meddle
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 July 1999)
RoleShellfish Merchant
Correspondence Address11 Alma Road
Hadleigh
Essex
SS7 2EF
Director NameMr Stephen Lawrence
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 04 September 1996)
RoleShellfish Merchant
Country of ResidenceEngland
Correspondence Address3 Westleigh Avenue
Leigh On Sea
Essex
SS9 2LD
Secretary NameJosephine Osborne
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 1992)
RoleCompany Director
Correspondence Address28 Marine Avenue
Leigh On Sea
Essex
SS9 2JE
Secretary NameRoderick John Garland
NationalityBritish
StatusResigned
Appointed10 December 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressFairways 6 Dane Park
Bishops Stortford
Hertfordshire
CM23 2PR
Director NameGarth Hubbert
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1995)
RoleCompany Director
Correspondence Address28 Ashlawn Drive
Boston
Lincolnshire
PE21 9PU
Director NameRaymond Chattwell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressNorthaw Place Coopers Lane
Northaw
Potters Bar
Hertfordshire
EN6 4NQ
Director NameKeith Stott
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1995)
RoleCompany Director
Correspondence Address159 Glenfields
Whittlesey
Peterborough
PE7 1HY
Director NameMr Simon Lenger
Date of BirthMay 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed18 May 1995(7 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressOud Broek 1
2940 Stabroek
2940 Belgium
Director NameJosephine Osborne
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address28 Marine Avenue
Leigh On Sea
Essex
SS9 2JE
Director NameRory Parsons
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(17 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 September 2005)
RoleCo Director
Correspondence AddressTy Royden
Jobs Well Road
Carmarthen
Carmarthenshire
SA31 3HG
Wales

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£8,575
Cash£322
Current Liabilities£35,848

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

26 September 1990Delivered on: 8 October 1990
Satisfied on: 5 May 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 December 2023Accounts for a small company made up to 31 March 2023 (12 pages)
16 August 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
20 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
18 November 2022Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
16 August 2021Confirmation statement made on 15 August 2021 with updates (5 pages)
30 July 2021Termination of appointment of Trevor George Osborne as a director on 1 September 2020 (1 page)
29 March 2021Accounts for a small company made up to 31 March 2020 (12 pages)
17 August 2020Confirmation statement made on 15 August 2020 with updates (5 pages)
16 April 2020Director's details changed for Mr Colin John Macdonald on 16 April 2020 (2 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (11 pages)
22 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
30 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (16 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (16 pages)
4 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
13 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
13 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
31 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
28 August 2015Director's details changed for Trevor George Osborne on 15 August 2015 (2 pages)
28 August 2015Director's details changed for Trevor George Osborne on 15 August 2015 (2 pages)
28 August 2015Director's details changed for Gary Attenborough on 15 August 2015 (2 pages)
28 August 2015Director's details changed for Gary Attenborough on 15 August 2015 (2 pages)
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 60
(6 pages)
28 August 2015Director's details changed for Mr Stephen James Meddle on 15 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Stephen James Meddle on 15 August 2015 (2 pages)
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 60
(6 pages)
26 August 2015Secretary's details changed for Colin Macdonald on 24 August 2015 (1 page)
26 August 2015Secretary's details changed for Colin Macdonald on 24 August 2015 (1 page)
26 August 2015Director's details changed for Colin Macdonald on 24 August 2015 (2 pages)
26 August 2015Director's details changed for Colin Macdonald on 24 August 2015 (2 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
9 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 60
(8 pages)
9 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 60
(8 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
30 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 60
(8 pages)
30 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 60
(8 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
23 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
23 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
9 September 2010Director's details changed for Mr Stephen James Meddle on 15 August 2010 (2 pages)
9 September 2010Director's details changed for Gary Attenborough on 15 August 2010 (2 pages)
9 September 2010Director's details changed for Gary Attenborough on 15 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Stephen James Meddle on 15 August 2010 (2 pages)
9 September 2010Registered office address changed from Mcewan Wallace 68 Argyle Street Berkenhead CH41 6AF on 9 September 2010 (1 page)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
9 September 2010Director's details changed for Trevor George Osborne on 15 August 2010 (2 pages)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
9 September 2010Director's details changed for Trevor George Osborne on 15 August 2010 (2 pages)
9 September 2010Registered office address changed from Mcewan Wallace 68 Argyle Street Berkenhead CH41 6AF on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Mcewan Wallace 68 Argyle Street Berkenhead CH41 6AF on 9 September 2010 (1 page)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
27 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
31 October 2008Return made up to 15/08/08; full list of members (7 pages)
31 October 2008Return made up to 15/08/08; full list of members (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
12 October 2007Return made up to 15/08/07; full list of members (4 pages)
12 October 2007Return made up to 15/08/07; full list of members (4 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 October 2006Director resigned (1 page)
16 October 2006Return made up to 15/08/06; full list of members (4 pages)
16 October 2006Director resigned (1 page)
16 October 2006Return made up to 15/08/06; full list of members (4 pages)
19 May 2006Return made up to 15/08/05; full list of members (11 pages)
19 May 2006Return made up to 15/08/05; full list of members (11 pages)
25 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
23 November 2004Return made up to 15/08/04; full list of members (11 pages)
23 November 2004Return made up to 15/08/04; full list of members (11 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 September 2003Return made up to 15/08/03; full list of members (11 pages)
25 September 2003Return made up to 15/08/03; full list of members (11 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
25 November 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 25/11/02
(11 pages)
25 November 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 25/11/02
(11 pages)
29 March 2002Registered office changed on 29/03/02 from: spec house elm road leigh on sea essex SS9 1SP (1 page)
29 March 2002Registered office changed on 29/03/02 from: spec house elm road leigh on sea essex SS9 1SP (1 page)
31 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2001Full accounts made up to 31 March 2001 (12 pages)
23 May 2001Full accounts made up to 31 March 2001 (12 pages)
7 February 2001Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 February 2001Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2001Full accounts made up to 31 March 2000 (12 pages)
17 January 2001Full accounts made up to 31 March 2000 (12 pages)
8 September 1999Return made up to 15/08/99; no change of members (6 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Return made up to 15/08/99; no change of members (6 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
2 August 1999Full accounts made up to 31 March 1999 (12 pages)
2 August 1999Full accounts made up to 31 March 1999 (12 pages)
29 September 1998Return made up to 15/08/98; full list of members (8 pages)
29 September 1998Return made up to 15/08/98; full list of members (8 pages)
23 September 1998Registered office changed on 23/09/98 from: greenfield business park no 2 bagillt road greenfield holywell flintshire CH8 7HJ (1 page)
23 September 1998Registered office changed on 23/09/98 from: greenfield business park no 2 bagillt road greenfield holywell flintshire CH8 7HJ (1 page)
9 June 1998Full accounts made up to 31 March 1998 (13 pages)
9 June 1998Full accounts made up to 31 March 1998 (13 pages)
5 February 1998Registered office changed on 05/02/98 from: 15-21 cathcart street birkenhead merseyside L41 3NF (1 page)
5 February 1998Registered office changed on 05/02/98 from: 15-21 cathcart street birkenhead merseyside L41 3NF (1 page)
10 September 1997Return made up to 15/08/97; full list of members (8 pages)
10 September 1997Return made up to 15/08/97; full list of members (8 pages)
11 June 1997Full accounts made up to 31 March 1997 (13 pages)
11 June 1997Full accounts made up to 31 March 1997 (13 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
12 September 1996Return made up to 15/08/96; full list of members (8 pages)
12 September 1996Return made up to 15/08/96; full list of members (8 pages)
11 September 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 September 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 August 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
21 August 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
19 June 1995Director resigned (2 pages)
19 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
12 October 1994Accounting reference date shortened from 31/05 to 31/12 (1 page)
16 September 1987Company name changed bushplan LIMITED\certificate issued on 17/09/87 (2 pages)
16 September 1987Company name changed bushplan LIMITED\certificate issued on 17/09/87 (2 pages)
2 June 1987Incorporation (15 pages)
2 June 1987Incorporation (15 pages)