Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENDAL FISH FARMS LIMITED
Company Information for

KENDAL FISH FARMS LIMITED

73 ACOMB CRESCENT, FAWDON, NEWCATSLE UPON TYNE, NE3 2BD,
Company Registration Number
01306505
Private Limited Company
Active

Company Overview

About Kendal Fish Farms Ltd
KENDAL FISH FARMS LIMITED was founded on 1977-04-04 and has its registered office in Newcatsle Upon Tyne. The organisation's status is listed as "Active". Kendal Fish Farms Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KENDAL FISH FARMS LIMITED
 
Legal Registered Office
73 ACOMB CRESCENT
FAWDON
NEWCATSLE UPON TYNE
NE3 2BD
Other companies in NE5
 
Filing Information
Company Number 01306505
Company ID Number 01306505
Date formed 1977-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:14:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENDAL FISH FARMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KENDAL FISH FARMS LIMITED

Current Directors
Officer Role Date Appointed
EUPHEMIA BEATTIE
Company Secretary 2008-06-27
ALLAN BERNARD BEATTIE
Director 2008-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE ELIZABETH THOMPSON
Company Secretary 2007-11-19 2008-06-27
KENNETH JAMES MCINTOSH
Director 2007-11-19 2008-06-27
ALAN GEORGE SUTHERLAND
Director 2007-11-19 2008-06-27
YVONNE FRANCES MACDONALD
Company Secretary 2005-08-17 2007-11-19
YVONNE FRANCES MACDONALD
Director 2005-08-17 2007-11-19
ODDGEIR ODDSEN
Director 2004-10-01 2007-11-19
BRUCE THOMAS ROBERTSON
Company Secretary 2004-10-01 2005-08-17
BRUCE THOMAS ROBERTSON
Director 2001-10-31 2005-08-17
WILLIAM IAIN MUNRO SOMERVILLE
Company Secretary 2001-10-31 2004-09-30
WILLIAM IAIN MUNRO SOMERVILLE
Director 2001-10-31 2004-09-30
CHARLES JAMES LANSDALE SMITH MAXWELL
Company Secretary 1991-12-31 2001-10-31
ARCHIE LONSDALE SHIPLEY SMITH MAXWELL
Director 1991-12-31 2001-10-31
CHARLES JAMES LANSDALE SMITH MAXWELL
Director 1991-12-31 2001-10-31
PATRICIA MARY WENTWORTH SMITH MAXWELL
Director 1991-12-31 2001-10-31
SANDRA JOYCE GRAHAM SMITH MAXWELL
Director 1993-08-01 2001-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN BERNARD BEATTIE A. AND J. BEATTIE LIMITED Director 1995-12-28 CURRENT 1982-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES
2023-09-2031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-10-14DIRECTOR APPOINTED MISS EUPHEMIA BEATTIE
2022-10-14AP01DIRECTOR APPOINTED MISS EUPHEMIA BEATTIE
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-05-31AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM 107 Linbridge Drive West Denton Newcastle upon Tyne NE5 5DN
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-07-14AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-04-09AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-09-06AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 38800
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-09-20AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 38800
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16CH03SECRETARY'S DETAILS CHNAGED FOR EUPHEMIA BEATTIE on 2015-12-14
2015-10-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 38800
2015-10-19AR0116/10/15 ANNUAL RETURN FULL LIST
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 38800
2014-10-20AR0116/10/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 38800
2013-10-29AR0116/10/13 ANNUAL RETURN FULL LIST
2013-10-22AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 013065050004
2013-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 013065050003
2012-10-20AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0116/10/12 ANNUAL RETURN FULL LIST
2011-11-02AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0116/10/11 ANNUAL RETURN FULL LIST
2011-03-25CH03SECRETARY'S DETAILS CHNAGED FOR EUPHEMIA BEATTIE on 2011-03-25
2010-10-25AR0116/10/10 ANNUAL RETURN FULL LIST
2010-10-13AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-05AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-27AR0116/10/09 FULL LIST
2009-10-27AR0116/09/09 FULL LIST
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM ONE LONDON WALL LONDON EC2Y 5AB
2009-08-12225PREVEXT FROM 31/12/2008 TO 31/01/2009
2009-01-14363aRETURN MADE UP TO 16/09/08; NO CHANGE OF MEMBERS
2009-01-05363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2008-07-31288aDIRECTOR APPOINTED ALLAN BEATTIE
2008-07-31288aSECRETARY APPOINTED EUPHEMIA BEATTIE
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR KENNETH MCINTOSH
2008-07-31288bAPPOINTMENT TERMINATED SECRETARY LORRAINE THOMPSON
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR ALAN SUTHERLAND
2008-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-14288bDIRECTOR RESIGNED
2007-11-30288aNEW SECRETARY APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-20363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 10 FOSTER LANE LONDON EC2V 6HH
2006-10-26288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-20363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-04-26288aNEW DIRECTOR APPOINTED
2005-02-21288aNEW SECRETARY APPOINTED
2005-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-17363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-07-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/02
2004-05-15AUDAUDITOR'S RESIGNATION
2004-04-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-09363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-06-24395PARTICULARS OF MORTGAGE/CHARGE
2003-06-11395PARTICULARS OF MORTGAGE/CHARGE
2003-03-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-21363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2001-11-12288bDIRECTOR RESIGNED
2001-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-12287REGISTERED OFFICE CHANGED ON 12/11/01 FROM: WELLAND LODGE UPTON-UPON-SEVERN WORCS WR8 0SS
2001-11-12288bDIRECTOR RESIGNED
2001-11-12225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
032 - Aquaculture
03210 - Marine aquaculture




Licences & Regulatory approval
We could not find any licences issued to KENDAL FISH FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KENDAL FISH FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-04 Outstanding DAVID WILLIAM STRANG STEEL
2013-09-21 Outstanding DAVID WILLIAM STRANG STEEL
SYNDICATED DEBENTURE 2003-06-04 Satisfied DEN NORSKE BANK ASA (THE SECURITY TRUSTEE)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 10 JUNE 2003 AND 2003-05-27 Satisfied DEN NORSKE BANK ASA (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KENDAL FISH FARMS LIMITED

Intangible Assets
Patents
We have not found any records of KENDAL FISH FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENDAL FISH FARMS LIMITED
Trademarks
We have not found any records of KENDAL FISH FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENDAL FISH FARMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (03210 - Marine aquaculture) as KENDAL FISH FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KENDAL FISH FARMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENDAL FISH FARMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KENDAL FISH FARMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.