Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Coombe Fisheries LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-12-31
Gross Profit£4,903,166 +46.63%
Trade Debtors£4,133,641 +20.61%
Employees£135 +16.29%
Total assets£8,974,224 +9.69%

Details

Company type Private Limited Company, Active
Company Number 01506577
Record last updated Wednesday, April 5, 2023 1:26:44 PM UTC
Official Address Riverside Road Pottington Business Park Pilton
There are 12 companies registered at this street
Postal Code EX311QN
Sector Processing and preserving of fish, crustaceans and molluscs

Charts

Visits

COOMBE FISHERIES LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Mar 30, 2023 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Mar 30, 2023 Resignation of 3 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control, one Individual Or Entity With 25-50% Of Voting Rights and one Member Of a Firm With 25-50% Of Voting Rights Resignation of 3 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control, one Individual Or Entity With 25-50% Of Voting Rights and one Member Of a Firm With 25-50% Of Voting Rights
Registry Nov 5, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 4, 2020 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Jan 1, 2020 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Apr 6, 2016 Three appointments: 3 men Three appointments: 3 men
Financials Aug 13, 2013 Annual accounts Annual accounts
Registry Aug 6, 2013 Annual return Annual return
Registry Jun 21, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Sep 26, 2012 Annual accounts Annual accounts
Registry Sep 6, 2012 Annual return Annual return
Registry Dec 12, 2011 Notice of cancellation of shares Notice of cancellation of shares
Registry Dec 12, 2011 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Dec 12, 2011 Return of purchase of own shares Return of purchase of own shares
Registry Sep 1, 2011 Change of particulars for director Change of particulars for director
Registry Sep 1, 2011 Change of particulars for director 1506... Change of particulars for director 1506...
Registry Sep 1, 2011 Change of particulars for director Change of particulars for director
Registry Sep 1, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Aug 1, 2011 Annual return Annual return
Financials Jul 21, 2011 Annual accounts Annual accounts
Registry Sep 6, 2010 Annual return Annual return
Financials Aug 12, 2010 Annual accounts Annual accounts
Registry Jun 16, 2010 Varying share rights and names Varying share rights and names
Registry Jun 16, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 23, 2009 Annual return Annual return
Financials Nov 16, 2009 Annual accounts Annual accounts
Financials Dec 15, 2008 Annual accounts 1506... Annual accounts 1506...
Registry Oct 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1506... Declaration of satisfaction in full or in part of a mortgage or charge 1506...
Registry Oct 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1506... Declaration of satisfaction in full or in part of a mortgage or charge 1506...
Registry Aug 4, 2008 Annual return Annual return
Registry Aug 4, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 13, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 1, 2008 Particulars of a mortgage or charge 1506... Particulars of a mortgage or charge 1506...
Registry Jan 30, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 22, 2008 Particulars of a mortgage or charge 1506... Particulars of a mortgage or charge 1506...
Financials Oct 29, 2007 Annual accounts Annual accounts
Registry Aug 22, 2007 Annual return Annual return
Registry Aug 22, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 22, 2007 Notice of change of directors or secretaries or in their particulars 1506... Notice of change of directors or secretaries or in their particulars 1506...
Financials Nov 4, 2006 Annual accounts Annual accounts
Registry Jul 31, 2006 Annual return Annual return
Financials Nov 4, 2005 Annual accounts Annual accounts
Registry Jul 14, 2005 Annual return Annual return
Financials Oct 28, 2004 Annual accounts Annual accounts
Registry Jul 9, 2004 Annual return Annual return
Registry Jul 6, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 6, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1506... Declaration of satisfaction in full or in part of a mortgage or charge 1506...
Registry Jul 6, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 6, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1506... Declaration of satisfaction in full or in part of a mortgage or charge 1506...
Registry Jun 25, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 29, 2004 Particulars of a mortgage or charge 1506... Particulars of a mortgage or charge 1506...
Financials Oct 16, 2003 Annual accounts Annual accounts
Registry Aug 6, 2003 Annual return Annual return
Financials Oct 24, 2002 Annual accounts Annual accounts
Registry Sep 19, 2002 Annual return Annual return
Financials Oct 19, 2001 Annual accounts Annual accounts
Registry Jul 13, 2001 Annual return Annual return
Registry May 22, 2001 Appointment of a director Appointment of a director
Registry Mar 16, 2001 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Financials Oct 30, 2000 Annual accounts Annual accounts
Registry Jul 19, 2000 Annual return Annual return
Registry May 19, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 16, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 11, 1999 Annual return Annual return
Financials May 15, 1999 Annual accounts Annual accounts
Registry Jul 25, 1998 Annual return Annual return
Financials May 7, 1998 Annual accounts Annual accounts
Registry Apr 15, 1998 Resignation of a director Resignation of a director
Registry Apr 15, 1998 Appointment of a secretary Appointment of a secretary
Registry Apr 15, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 15, 1998 Resignation of a director Resignation of a director
Registry Dec 3, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 29, 1997 Appointment of a man as Secretary and Company Director Appointment of a man as Secretary and Company Director
Registry Oct 29, 1997 Resignation of a woman Resignation of a woman
Registry Jul 30, 1997 Annual return Annual return
Financials Apr 4, 1997 Annual accounts Annual accounts
Registry Aug 2, 1996 Annual return Annual return
Financials Apr 13, 1996 Annual accounts Annual accounts
Registry Feb 16, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 19, 1995 Annual return Annual return
Financials Mar 29, 1995 Annual accounts Annual accounts
Registry Jan 3, 1995 Alter mem and arts Alter mem and arts
Registry Jan 3, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 3, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 3, 1995 Removal of secretary/director Removal of secretary/director
Registry Aug 12, 1994 Annual return Annual return
Financials Aug 12, 1994 Annual accounts Annual accounts
Registry Jul 27, 1993 Director's particulars changed Director's particulars changed
Registry Jul 27, 1993 Annual return Annual return
Registry Jul 5, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 26, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials May 19, 1993 Annual accounts Annual accounts
Registry Jan 1, 1993 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Nov 12, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 2, 1992 Annual return Annual return
Financials Aug 27, 1992 Annual accounts Annual accounts
Registry Jul 16, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 19, 1992 Elective resolution Elective resolution

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy