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

RENOWN FISHERIES LIMITED

NO 3 SHED PORT OF BOSTON, THE DOCKS, BOSTON, LINCOLNSHIRE, PE21 6BN,
Company Registration Number
03950784
Private Limited Company
Active

Company Overview

About Renown Fisheries Ltd
RENOWN FISHERIES LIMITED was founded on 2000-03-17 and has its registered office in Boston. The organisation's status is listed as "Active". Renown Fisheries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RENOWN FISHERIES LIMITED
 
Legal Registered Office
NO 3 SHED PORT OF BOSTON
THE DOCKS
BOSTON
LINCOLNSHIRE
PE21 6BN
Other companies in PE21
 
Filing Information
Company Number 03950784
Company ID Number 03950784
Date formed 2000-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB507574929  
Last Datalog update: 2024-04-07 03:33:40
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 RENOWN FISHERIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ASHLEY JONES
Company Secretary 2014-07-02
VICTOR PEREZ DE CASTRO
Director 2014-07-02
ROBERT ASHLEY JONES
Director 2014-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE OSBORNE
Company Secretary 2000-03-17 2014-07-02
JOSEPHINE OSBORNE
Director 2000-03-17 2014-07-02
TREVOR GEORGE OSBORNE
Director 2000-03-17 2014-07-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-03-17 2000-03-17
COMPANY DIRECTORS LIMITED
Nominated Director 2000-03-17 2000-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ASHLEY JONES BELOW HIGH WATER LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
ROBERT ASHLEY JONES PENYRHEOL FARM LIMITED Director 2011-12-02 CURRENT 2011-12-02 Dissolved 2016-12-13
ROBERT ASHLEY JONES THE SEAFOOD COMPANY WALES LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
ROBERT ASHLEY JONES SELWYN'S LIMITED Director 2008-07-21 CURRENT 2008-07-21 Active
ROBERT ASHLEY JONES SELWYN'S SEAFOODS LIMITED Director 2008-04-11 CURRENT 2008-04-09 Active
ROBERT ASHLEY JONES HIASH LIMITED Director 2006-11-23 CURRENT 2006-11-23 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
2024-03-26CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2024-01-23SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-03-20CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-01-24SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-01-19SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2019-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 70000
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 70000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-02-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 70000
2016-03-22AR0117/03/16 ANNUAL RETURN FULL LIST
2016-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 70000
2015-03-18AR0117/03/15 ANNUAL RETURN FULL LIST
2015-03-18AD03Registers moved to registered inspection location of 1 Picton Lane Swansea SA1 4AF
2015-03-17AD02Register inspection address changed to 1 Picton Lane Swansea SA1 4AF
2015-01-07AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10AA01Previous accounting period extended from 31/03/14 TO 31/05/14
2014-07-10AP03Appointment of Mr Robert Ashley Jones as company secretary
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/14 FROM Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
2014-07-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOSEPHINE OSBORNE
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE OSBORNE
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR OSBORNE
2014-07-10AP01DIRECTOR APPOINTED MR ROBERT ASHLEY JONES
2014-07-10AP01DIRECTOR APPOINTED MR VICTOR PEREZ DE CASTRO
2014-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-18LATEST SOC18/04/14 STATEMENT OF CAPITAL;GBP 70000
2014-04-18AR0117/03/14 ANNUAL RETURN FULL LIST
2013-10-17CH03SECRETARY'S DETAILS CHNAGED FOR JOSEPHINE OSBORNE on 2013-10-17
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE OSBORNE / 17/10/2013
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE OSBORNE / 17/10/2013
2013-10-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-13SH02SUB-DIVISION 01/01/13
2013-05-24AR0117/03/13 FULL LIST
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM SPEC HOUSE 83 ELM ROAD LEIGH ON SEA ESSEX SS9 1SP
2012-09-13AA31/03/12 TOTAL EXEMPTION FULL
2012-04-03AR0117/03/12 FULL LIST
2011-08-16AA31/03/11 TOTAL EXEMPTION FULL
2011-03-17AR0117/03/11 FULL LIST
2010-06-29AA31/03/10 TOTAL EXEMPTION FULL
2010-03-23AR0117/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE OSBORNE / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE OSBORNE / 23/03/2010
2009-07-15AA31/03/09 TOTAL EXEMPTION FULL
2009-04-02363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-10-14AA31/03/08 TOTAL EXEMPTION FULL
2008-07-11363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-19363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-22363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-11363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-16363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-18363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-18363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-29395PARTICULARS OF MORTGAGE/CHARGE
2001-05-19395PARTICULARS OF MORTGAGE/CHARGE
2001-03-28363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-09-0188(2)RAD 08/05/00--------- £ SI 69999@1=69999 £ IC 1/70000
2000-05-09288aNEW DIRECTOR APPOINTED
2000-05-09288bDIRECTOR RESIGNED
2000-05-09288bSECRETARY RESIGNED
2000-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 RENOWN FISHERIES 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 RENOWN FISHERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2001-06-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-05-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-03-31 £ 46,161
Creditors Due Within One Year 2012-03-31 £ 115,157
Provisions For Liabilities Charges 2013-03-31 £ 6,088
Provisions For Liabilities Charges 2012-03-31 £ 6,600

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 RENOWN FISHERIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 70,000
Called Up Share Capital 2012-03-31 £ 70,000
Cash Bank In Hand 2013-03-31 £ 206,302
Cash Bank In Hand 2012-03-31 £ 257,608
Current Assets 2013-03-31 £ 218,563
Current Assets 2012-03-31 £ 271,328
Debtors 2013-03-31 £ 12,261
Debtors 2012-03-31 £ 13,720
Fixed Assets 2013-03-31 £ 137,468
Fixed Assets 2012-03-31 £ 148,018
Shareholder Funds 2013-03-31 £ 303,782
Shareholder Funds 2012-03-31 £ 297,589
Tangible Fixed Assets 2013-03-31 £ 40,476
Tangible Fixed Assets 2012-03-31 £ 45,795

Debtors and other cash assets

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

Outgoings
Business Rates/Property Tax
No properties were found where RENOWN FISHERIES 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 RENOWN FISHERIES 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 RENOWN FISHERIES 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.