Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEASALTER SHELLFISH (WHITSTABLE) LTD
Company Information for

SEASALTER SHELLFISH (WHITSTABLE) LTD

211 FAVERSHAM ROAD, SEASALTER, WHITSTABLE, KENT, CT5 4BL,
Company Registration Number
02065181
Private Limited Company
Active

Company Overview

About Seasalter Shellfish (whitstable) Ltd
SEASALTER SHELLFISH (WHITSTABLE) LTD was founded on 1986-10-17 and has its registered office in Whitstable. The organisation's status is listed as "Active". Seasalter Shellfish (whitstable) Ltd is a Private Limited Company registered in ENGLAND 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
SEASALTER SHELLFISH (WHITSTABLE) LTD
 
Legal Registered Office
211 FAVERSHAM ROAD
SEASALTER
WHITSTABLE
KENT
CT5 4BL
Other companies in CT6
 
Filing Information
Company Number 02065181
Company ID Number 02065181
Date formed 1986-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB445194541  
Last Datalog update: 2024-05-05 16:02:36
Primary Source:Companies House
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 SEASALTER SHELLFISH (WHITSTABLE) LTD

Current Directors
Officer Role Date Appointed
GISELLE ELAINE GUILFOYLE
Company Secretary 2003-01-01
JOHN COPLEY BAYES
Director 1991-04-15
GISELLE ELAINE GUILFOYLE
Director 2012-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
KELSEY ROBERT THOMPSON
Director 2012-05-16 2015-09-23
GARY MICHAEL WORDSWORTH
Director 2012-05-16 2014-07-01
DARRYL ROBERT ARNOLD
Director 2000-02-14 2012-04-26
ELAINE JANICE KIRKALDIE
Company Secretary 1991-04-15 2002-12-31
ELAINE JANICE KIRKALDIE
Director 1991-04-15 2002-12-31
GARY MICHAEL WORDSWORTH
Director 2000-02-14 2002-03-31
KELSEY ROBERT THOMPSON
Director 1996-06-03 2000-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN COPLEY BAYES SEASALTER OYSTER FARM LIMITED Director 2010-04-12 CURRENT 2010-04-12 Dissolved 2014-01-14
JOHN COPLEY BAYES HAM OYSTER FISHERY COMPANY LTD Director 2002-08-20 CURRENT 2002-08-20 Active
GISELLE ELAINE GUILFOYLE HAM OYSTER FISHERY COMPANY LTD Director 2017-12-14 CURRENT 2002-08-20 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
2024-04-09Change of details for Mr John Copley Bayes as a person with significant control on 2023-12-21
2024-04-09SECRETARY'S DETAILS CHNAGED FOR MRS GISELLE ELAINE GUILFOYLE on 2023-12-21
2024-04-09Director's details changed for Mrs Giselle Elaine Guilfoyle on 2023-12-21
2024-04-09Director's details changed for Mr John Copley Bayes on 2023-12-21
2024-04-09CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2023-04-11Memorandum articles filed
2023-04-11Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Debt conversion 28/03/2023</ul>
2023-04-11Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Debt conversion 28/03/2023<li>Resolution passed adopt articles</ul>
2023-04-11Particulars of variation of rights attached to shares
2023-03-31CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-03-30Change of details for Mr John Copley Bayes as a person with significant control on 2023-03-28
2023-03-3028/03/23 STATEMENT OF CAPITAL GBP 283558
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CH01Director's details changed for Mrs Giselle Elaine Guilfoyle on 2022-03-30
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2022-03-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS GISELLE ELAINE GUILFOYLE on 2022-03-30
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04PSC04Change of details for Mr John Copley Bayes as a person with significant control on 2020-08-20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-03-31PSC04Change of details for Mr John Copley Bayes as a person with significant control on 2020-03-31
2020-03-31CH01Director's details changed for Mr John Copley Bayes on 2020-03-31
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM The Old Roman Oyster Beds Reculver Herne Bay Kent CT6 6SX
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MISS GISELLE ELAINE GUILFOYLE on 2017-08-22
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0119/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KELSEY ROBERT THOMPSON
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0119/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL WORDSWORTH
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0119/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0119/03/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AP01DIRECTOR APPOINTED MR GARY MICHAEL WORDSWORTH
2012-06-13AP01DIRECTOR APPOINTED MISS GISELLE ELAINE GUILFOYLE
2012-06-12AP01DIRECTOR APPOINTED MR KELSEY ROBERT THOMPSON
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL ARNOLD
2012-03-21AR0119/03/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-17AR0119/03/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-20AR0119/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRYL ROBERT ARNOLD / 01/10/2009
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-07-23353LOCATION OF REGISTER OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-07363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-07363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: RECULVER HERNE BAY KENT CT6 6SX
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-03363aRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-20363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-18363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-01-15288aNEW SECRETARY APPOINTED
2003-01-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-17288bDIRECTOR RESIGNED
2002-04-17363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-26363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-12-01287REGISTERED OFFICE CHANGED ON 01/12/00 FROM: OLD ROMAN OYSTER BEDS RECULVER HERNE BAY KENT CT6 6SX
2000-11-21288bDIRECTOR RESIGNED
2000-09-26287REGISTERED OFFICE CHANGED ON 26/09/00 FROM: THE HARBOUR WHITSTABLE CT5 1AB
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-18363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
2000-03-16288aNEW DIRECTOR APPOINTED
2000-02-25288aNEW DIRECTOR APPOINTED
1999-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-19363sRETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS
1999-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-27363sRETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS
1998-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-24288cDIRECTOR'S PARTICULARS CHANGED
1997-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-17363sRETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS
1996-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-12288NEW DIRECTOR APPOINTED
1996-03-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-12363sRETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS
1995-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-08363sRETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS
1995-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-15363sRETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS
1994-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing




Licences & Regulatory approval
We could not find any licences issued to SEASALTER SHELLFISH (WHITSTABLE) LTD 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 SEASALTER SHELLFISH (WHITSTABLE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1987-06-18 Outstanding LLOYDS BANK PLC
MORTGAGE 1987-06-18 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1987-06-09 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SEASALTER SHELLFISH (WHITSTABLE) LTD

Intangible Assets
Patents
We have not found any records of SEASALTER SHELLFISH (WHITSTABLE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SEASALTER SHELLFISH (WHITSTABLE) LTD
Trademarks
We have not found any records of SEASALTER SHELLFISH (WHITSTABLE) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEASALTER SHELLFISH (WHITSTABLE) LTD. 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 (03110 - Marine fishing) as SEASALTER SHELLFISH (WHITSTABLE) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SEASALTER SHELLFISH (WHITSTABLE) LTD 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 SEASALTER SHELLFISH (WHITSTABLE) LTD 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 SEASALTER SHELLFISH (WHITSTABLE) LTD 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.
    Other companies at postcode CT5 4BL