THE NATIONAL LOBSTER HATCHERY

The National Lobster Hatchery The National Lobster Hatchery, Padstow, PL28 8BL, Cornwall
StatusACTIVE
Company No.03527313
Category
Incorporated13 Mar 1998
Age26 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE NATIONAL LOBSTER HATCHERY is an active with number 03527313. It was incorporated 26 years, 2 months, 21 days ago, on 13 March 1998. The company address is The National Lobster Hatchery The National Lobster Hatchery, Padstow, PL28 8BL, Cornwall.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2024

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helene Louise Jones

Appointment date: 2022-12-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Mar 2024

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Nicola O'donnell

Appointment date: 2023-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2024

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-03

Officer name: Mr Charles Creed Thompson

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2024

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Lockyer

Termination date: 2023-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Dixon Hodgson

Termination date: 2023-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Creed Thompson

Termination date: 2022-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Feb 2022

Category: Address

Type: AD02

Old address: 12 Southgate Street Launceston Cornwall PL15 9DP

New address: Hodgsons 48 Arwenack Street Falmouth Cornwall TR11 3JH

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Creed Thompson

Appointment date: 2021-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2021

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terri Leigh Walter

Termination date: 2021-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amie Jo Fulton

Appointment date: 2021-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-11

Officer name: Jean Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Joanna Henley

Appointment date: 2021-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant David Stentiford

Termination date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Anthony Hedley

Termination date: 2018-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-26

Officer name: Jeremy Basil Canter Simmonds

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-28

Officer name: Mrs Jean Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Heywood Coode

Termination date: 2018-11-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-26

Officer name: Peter John Dixon Hodgson

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-26

Officer name: Mr David Lockyer

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Robert Coode

Appointment date: 2017-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phil Le Grice Phd Bsc

Termination date: 2017-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: Daniel Roger James

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Lord St Levan Southwell St Levan

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Clifford-Wing

Appointment date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Geoffrey Brown

Termination date: 2017-10-20

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Apr 2017

Category: Address

Type: AD02

Old address: C/O Ian Kennaway Nansough Mill Ladock Truro Cornwall TR2 4PB England

New address: 12 Southgate Street Launceston Cornwall PL15 9DP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter John Dixon Hodgson

Appointment date: 2016-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-28

Officer name: Ian Munro Kennaway

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Apr 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edwin John Derriman

Change date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-07

Officer name: Dr Phil Le Grice Phd Bsc

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-07

Officer name: Mrs Jean Taylor

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terri Leigh Walter

Change date: 2016-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Grant David Stentiford

Change date: 2016-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-31

Officer name: Mr Jeremy Basil Canter Simmonds

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Roger James

Change date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Apr 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Apr 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Move registers to sail company

Date: 09 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Mar 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Davies

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Apr 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-05

Old address: the Padstow Lobster Hatchery South Quay Padstow Cornwall PL28 8BL

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Evans

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harvey

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Geoffrey Brown

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Dixon Hodgson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Weir

Documents

View document PDF

Certificate change of name company

Date: 27 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the padstow lobster hatchery\certificate issued on 27/05/11

Documents

View document PDF

Miscellaneous

Date: 27 May 2011

Category: Miscellaneous

Type: MISC

Description: NE01 form

Documents

View document PDF

Resolution

Date: 05 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 05 May 2011

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 05 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Anthony Hedley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Apr 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rear Admiral Alexander Fortune Rose Weir

Change date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-09

Officer name: David Harvey

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-09

Officer name: Jeremy Basil Canter Simmonds

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edwin John Derriman

Change date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-09

Officer name: Dr Grant David Stentiford

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean Taylor

Change date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Simon Davies

Change date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-09

Officer name: Daniel Roger James

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Phil Le Grice Phd Bsc

Change date: 2010-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Grant David Stentiford

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Heywood Coode

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Matthew Richard Evans

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/03/09

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ian kennaway / 05/01/2009

Documents

View document PDF

Legacy

Date: 01 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director eric edwards

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed jeremy basil canter simmonds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sarah townrow

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew fitzgerald

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/03/08

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 13/06/2008 from old bonded warehouse quay street penzance cornwall TR18 4BD

Documents

View document PDF


Some Companies

ADEPT LINES LIMITED

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:05252595
Status:ACTIVE
Category:Private Limited Company

CORPORATE ASSET MANAGEMENT LTD

20 PLASHET GROVE,LONDON,E6 1AE

Number:11296215
Status:ACTIVE
Category:Private Limited Company

CRAVEN PSYCHOLOGY PRACTICE LIMITED

2 RAIKESWOOD DRIVE,SKIPTON,BD23 1LY

Number:10807449
Status:ACTIVE
Category:Private Limited Company

DESIGN PRINT SERVICES LIMITED

145/147 HATFIELD ROAD,ST. ALBANS,AL1 4JY

Number:02156257
Status:ACTIVE
Category:Private Limited Company

RER RAIL LTD

8C HIGH STREET,SOUTHAMPTON,SO14 2DH

Number:10504431
Status:ACTIVE
Category:Private Limited Company

TABLE 27 MORLEY LIMITED

BRUNTCLIFFE ROAD,LEEDS,LS27 0LQ

Number:11938600
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source