Company NameFarne Salmon & Trout Limited
DirectorsJaques Trottier and Franck Lada
Company StatusActive
Company NumberSC076613
CategoryPrivate Limited Company
Incorporation Date11 November 1981(42 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Jaques Trottier
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed04 February 2020(38 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCo President
Country of ResidenceFrance
Correspondence Address77 Boulevard Haussmann
Paris
75008
Director NameMr Franck Lada
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed06 September 2022(40 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleFinancial Controller
Country of ResidenceFrance
Correspondence Address39 Route De Bayonne
40230 Saint Geours De Maremne
France
33520
Director NameJames King Marshall
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 1993)
RoleChartered Account
Correspondence AddressInglewood
Gattonside
Melrose
TD6 9NS
Scotland
Secretary NameBrian Robert McEwan Dickson
NationalityBritish
StatusResigned
Appointed02 October 1989(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressHaymount
Bridgend
Duns
Berwickshire
TD11 3DJ
Scotland
Director NameBrian Robert McEwan Dickson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressHaymount
Bridgend
Duns
Berwickshire
TD11 3DJ
Scotland
Director NameJames Raleigh Adam
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressBeeches Barn
Morven
Westruther
Berwickshire
TD3 6NF
Scotland
Director NameAnthony James Duncan
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 September 1996)
RoleCompany Director
Correspondence Address47 Seymour Walk
London
SW10 9NE
Director NameMr Raif Kaisar Jeha
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(11 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 July 2003)
RoleCompany Director
Correspondence Address30 Hamilton House
Vicarage Gate Kensington
London
W8 4HL
Director NameRiad Theodor Haddad
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 September 1996)
RoleLawyer
Correspondence AddressFlat 5
134 Westbourne Terrace
London
W2 6QB
Director NameSir Anthony Stuart Jolliffe
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreystones
Cook Lane
North Stoke
Oxfordshire
OX10 6BG
Director NameAndrew Christopher Colvin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(13 years after company formation)
Appointment Duration6 years, 1 month (resigned 12 January 2001)
RoleCompany Director
Correspondence Address9 Rue De L'Ermitage
Montmorency
95120
Secretary NameDavid Patrick Speirs
NationalityBritish
StatusResigned
Appointed31 March 1995(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address5 Johns Road
Eyemouth
Berwickshire
TD14 5DX
Scotland
Director NameMr Albert John Martin Abela
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(13 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B Heath Park Gardens
18 Templewood Avenue
London
Nw3
Director NameMarlon Ralph Pietro Abela
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(14 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 September 2001)
RoleCompany Director
Correspondence Address15 Compton Avenue
London
N6 4LB
Director NameMr Omar Fouad Hamza
Date of BirthDecember 1940 (Born 83 years ago)
NationalityLebanese
StatusResigned
Appointed23 September 1996(14 years, 10 months after company formation)
Appointment Duration4 years (resigned 05 October 2000)
RoleConsultant
Correspondence Address11 Cadogan Square
London
SW1X 0HT
Director NameAlbert Pietro Abela
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 1998)
RoleCompany Director
Correspondence AddressRoundhill
15 Compton Avenue
London
N6 4LB
Secretary NameJames Douglas Watt
NationalityBritish
StatusResigned
Appointed23 September 1996(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 January 1999)
RoleCompany Director
Correspondence Address1 Dalrymple Crescent
Musselburgh
Midlothian
EH21 6DT
Scotland
Secretary NameJohn Charles Alexander Mackerron
NationalityBritish
StatusResigned
Appointed22 January 1999(17 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 October 1999)
RoleCompany Director
Correspondence Address15 Greenfield Crescent
Balerno
Midlothian
EH14 7HD
Scotland
Secretary NameJohn Robert Smith
NationalityBritish
StatusResigned
Appointed12 October 1999(17 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 05 April 2016)
RoleCompany Director
Correspondence AddressStation Road
Duns
Berwickshire
TD11 3HS
Scotland
Director NameAlan David McHarg Malcolm
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2001)
RoleChartered Accountant
Correspondence Address60 Aytoun Road
Glasgow
G41 5HB
Scotland
Director NameColin James Burke
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(19 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 March 2006)
RoleChief Executive
Correspondence Address20 Craigmyle Park
Clovenfords
Selkirkshire
TD1 3LA
Scotland
Director NamePhilip John Cassidy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(19 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 2007)
RoleFood Technologist
Correspondence Address7 Wesley Crescent
Bonnyrigg
Midlothian
EH19 3RT
Scotland
Director NameMr Michael Hughes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(19 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Lakeland Crescent
Leeds
West Yorkshire
LS17 7PS
Director NameMr Graeme Sean Burgess
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(19 years, 12 months after company formation)
Appointment Duration1 year (resigned 14 November 2002)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameStephane Bernard Marcel Billet
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2001(19 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 June 2006)
RoleHea Of Marketing And Sales
Country of ResidenceScotland
Correspondence AddressMerivale, Hoebridge Road East
Gattonside
Melrose
Scottish Borders
TD6 9NB
Scotland
Director NameBarrie Howard Gardner
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 February 2004)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence AddressRoe Lodge
Sowerby Row,Southwaite
Carlisle
Cumbria
CA4 0QH
Director NameEdouard Patrick Gerard Boin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed27 February 2004(22 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 October 2006)
RoleDevelopment Manager
Correspondence Address118 Rue De Villiers
Levallois
Perret 92300
France
Director NameMr William Louis Duncanson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(24 years, 4 months after company formation)
Appointment Duration6 years (resigned 11 April 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressStation Road
Duns
Berwickshire
TD11 3HS
Scotland
Director NameRobert Andrew Deakin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(24 years, 10 months after company formation)
Appointment Duration3 years (resigned 23 September 2009)
RoleFinance Director
Correspondence Address33 Rachel Drive
Duns
Berwickshire
TD11 3LP
Scotland
Director NameOle Einar Norgaard
Date of BirthOctober 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed26 October 2006(24 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Road
Duns
Berwickshire
TD11 3HS
Scotland
Director NameMr Barry William Chung
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(28 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 November 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressStation Road
Duns
Berwickshire
TD11 3HS
Scotland
Director NameMr David Christopher Bones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(30 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Road
Duns
Berwickshire
TD11 3HS
Scotland
Secretary NameMr David Christopher Bones
StatusResigned
Appointed05 April 2016(34 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 2018)
RoleCompany Director
Correspondence AddressStation Road
Duns
Berwickshire
TD11 3HS
Scotland
Director NameMr Frederoc Bouisset
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed11 October 2018(36 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2020)
RoleCEO
Country of ResidenceFrance
Correspondence AddressLabeyrie Fine Foods 77 Boulevard
Haussmann
Paris
75008
Director NameMr Steve Lawson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed11 October 2018(36 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2022)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressLabeyrie Fine Foods 77 Boulevard
Haussmann
Paris
75008
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed27 June 1996(14 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 September 1996)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitefarnesalmon.com
Telephone01361 883588
Telephone regionDuns

Location

Registered AddressStation Road
Duns
Berwickshire
TD11 3HS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire
Address Matches2 other UK companies use this postal address

Shareholders

7.6m at £1Natixis S A
100.00%
Ordinary

Financials

Year2014
Turnover£73,424,000
Gross Profit£8,049,000
Net Worth£10,099,000
Cash£5,098,000
Current Liabilities£16,784,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

27 June 1990Delivered on: 3 July 1990
Satisfied on: 27 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 plots of ground in duns industrial estate, duns, with all buildings and erections thereon.
Fully Satisfied
3 February 2012Delivered on: 7 February 2012
Satisfied on: 24 March 2014
Persons entitled: Natixis

Classification: Cash collateral account security
Secured details: All sums due or to become due.
Particulars: Each of the accounts and the funds see form for more details.
Fully Satisfied
22 September 1983Delivered on: 27 September 1983
Satisfied on: 28 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
30 January 2012Delivered on: 7 February 2012
Satisfied on: 24 March 2014
Persons entitled: Natixis

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital all book debts which are from time to time while the charge is in force be comprised in the property and undertaking of the company.
Fully Satisfied
30 January 2012Delivered on: 7 February 2012
Satisfied on: 24 March 2014
Persons entitled: Natixis

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital (all bank accounts which are or may from time to time while the charge is in force be comprised in the property and undertaking of the company.
Fully Satisfied
29 August 2008Delivered on: 10 September 2008
Satisfied on: 28 November 2008
Persons entitled: The Scottish Borders Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.2475 hectares or thereby (0.612 acres or thereby) at duns industrial estate, station road, duns, berwickshire.
Fully Satisfied
1 April 2005Delivered on: 7 April 2005
Satisfied on: 10 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Whole right, title, interest and benefit in and to: 1) the insurances 2)the contracts 3) the accounts together with 3.1. all balances at any time during the subsistence of the charge standing to the credit of the accounts 3.2. any agreement (whether oral, written or implied) or instruments entered into in the constitution of the rights and obligations of the assignor and the account bank in relation to the accounts and 3.3. any agreement (whether oral, written or implied) or instruments entered into in substitution therefor or for such substituted agreement or instrument 4) all rights of th.
Fully Satisfied
22 March 2005Delivered on: 6 April 2005
Satisfied on: 10 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects forming the fish processing facility at duns industrial estate, berwick comprised of 5 component areas.
Fully Satisfied
15 March 2005Delivered on: 4 April 2005
Satisfied on: 7 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 March 2005Delivered on: 4 April 2005
Satisfied on: 7 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Legal mortgage over any property in england and wales; various fixed charges; floating charge over any of the foregoing including security assets.
Fully Satisfied
8 November 2002Delivered on: 14 November 2002
Satisfied on: 2 March 2004
Persons entitled: Nmb-Heller Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at duns industrial estate, duns...see microfiche for full description.
Fully Satisfied
25 September 2002Delivered on: 1 October 2002
Satisfied on: 2 March 2004
Persons entitled: Davenham Trust PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed equitable charge over any or all freehold or leasehold property; fixed charges over asets; floating charge over same.
Fully Satisfied
28 October 1982Delivered on: 3 November 1982
Satisfied on: 9 March 1988
Persons entitled: Scottish Development Agency

Classification: Instrument of charge
Secured details: £15,000 and all sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 March 2002Delivered on: 20 March 2002
Satisfied on: 2 March 2004
Persons entitled: Davenham Trust PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.25 hectares or thereby at duns industrial estate, duns, berwickshire.
Fully Satisfied
12 November 2001Delivered on: 19 November 2001
Satisfied on: 9 May 2002
Persons entitled: Nmb-Heller Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3, duns industrial estate, duns, berwickshire.
Fully Satisfied
1 November 2001Delivered on: 13 November 2001
Satisfied on: 2 March 2004
Persons entitled: Nmb-Heller Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 April 1998Delivered on: 29 April 1998
Satisfied on: 24 January 2002
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.28 ha at duns industrial estate,duns,berwickshire.
Fully Satisfied
30 October 1997Delivered on: 12 November 1997
Satisfied on: 24 January 2002
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at duns industrial estate,duns.
Fully Satisfied
14 October 1997Delivered on: 3 November 1997
Satisfied on: 9 November 2001
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 January 1993Delivered on: 18 January 1993
Satisfied on: 27 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.45 hectares relative to contract of excambion between the company and borders regional council dated 6TH & 11TH december 1990 recorded 18 dec 1990.
Fully Satisfied
24 December 1990Delivered on: 10 January 1991
Satisfied on: 27 October 1997
Persons entitled: Abela Holdings (U.K.) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.25 hectares of ground in duns industrial estate duns berwickshire.
Fully Satisfied
29 June 1990Delivered on: 20 July 1990
Satisfied on: 18 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Oamaty 2 abbotseat road kelso.
Fully Satisfied
20 April 1982Delivered on: 4 May 1982
Satisfied on: 9 March 1988
Persons entitled: Scottish Development Agency

Classification: Instrument of charge
Secured details: £21,000 and all further sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 July 2021Delivered on: 6 August 2021
Persons entitled: Natixis as Trustee for Each of the Secured Parties

Classification: A registered charge
Outstanding
23 May 2017Delivered on: 2 June 2017
Persons entitled: Natixis as Security Agent and Others

Classification: A registered charge
Outstanding
23 May 2017Delivered on: 26 May 2017
Persons entitled: Natixis (As Security Agent)

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 17 March 2016
Persons entitled: U S Bank Trustees Limited

Classification: A registered charge
Outstanding
21 January 2016Delivered on: 8 February 2016
Persons entitled:
Hsbc Bank PLC
Bnp Parabis
Natixis
Us Bank Trustees Limited

Classification: A registered charge
Outstanding
7 September 2015Delivered on: 16 September 2015
Persons entitled: Scottish Borders Council

Classification: A registered charge
Particulars: 0.863 of a hectare or therby at duns industrial estate, station road, duns, berwickshire.
Outstanding
13 March 2014Delivered on: 1 April 2014
Persons entitled:
Hsbc Bank PLC
Bnp Parabis
Natixis
Us Bank Trustees Limited
U.S. Bank Trustees Limited as Security Agent
Hsbc Bank PLC
Bnp Paribas
Natixis

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 March 2014Delivered on: 27 March 2014
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 March 2014Delivered on: 24 March 2014
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 October 2008Delivered on: 5 November 2008
Persons entitled: Scottish Borders Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.2475 hectares at duns industrial estate, station road, duns BER5784.
Outstanding

Filing History

22 March 2024Full accounts made up to 30 June 2023 (26 pages)
10 November 2023Cessation of Jonathan Hodgson as a person with significant control on 30 September 2023 (1 page)
17 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
27 March 2023Full accounts made up to 30 June 2022 (27 pages)
9 September 2022Termination of appointment of Steve Lawson as a director on 1 September 2022 (1 page)
9 September 2022Appointment of Mr Franck Lada as a director on 6 September 2022 (2 pages)
23 August 2022Notification of Bertrand Delmas as a person with significant control on 31 July 2022 (2 pages)
23 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
23 August 2022Notification of Franck Lada as a person with significant control on 31 July 2022 (2 pages)
18 August 2022Cessation of David Christopher Bones as a person with significant control on 31 July 2022 (1 page)
18 August 2022Cessation of Steve Lawson as a person with significant control on 31 July 2022 (1 page)
18 March 2022Full accounts made up to 30 June 2021 (26 pages)
25 October 2021Cessation of Labeyrie Fine Foods Sas as a person with significant control on 25 October 2021 (1 page)
11 August 2021Cessation of Natixis as a person with significant control on 29 July 2021 (1 page)
11 August 2021Confirmation statement made on 11 August 2021 with updates (4 pages)
11 August 2021Notification of Labeyrie Fine Foods Sas as a person with significant control on 29 July 2021 (1 page)
6 August 2021Satisfaction of charge SC0766130038 in full (1 page)
6 August 2021Satisfaction of charge SC0766130037 in full (1 page)
6 August 2021Registration of charge SC0766130039, created on 30 July 2021 (17 pages)
3 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
3 August 2021Notification of Jonathan Hodgson as a person with significant control on 1 July 2021 (2 pages)
29 July 2021Satisfaction of charge SC0766130032 in full (1 page)
29 July 2021Satisfaction of charge SC0766130033 in full (1 page)
29 July 2021Satisfaction of charge SC0766130031 in full (1 page)
29 July 2021Satisfaction of charge SC0766130035 in full (1 page)
29 July 2021Satisfaction of charge SC0766130036 in full (1 page)
6 April 2021Full accounts made up to 30 June 2020 (26 pages)
3 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
2 April 2020Full accounts made up to 30 June 2019 (24 pages)
10 March 2020Cessation of Frederic Bouisset as a person with significant control on 3 February 2020 (1 page)
10 March 2020Termination of appointment of Frederic Bouisset as a director on 3 February 2020 (1 page)
10 March 2020Notification of Jacques Trottier as a person with significant control on 4 February 2020 (2 pages)
10 March 2020Appointment of Mr Jaques Trottier as a director on 4 February 2020 (2 pages)
1 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
2 April 2019Full accounts made up to 30 June 2018 (26 pages)
14 March 2019Cessation of James Craig Walker as a person with significant control on 30 November 2018 (1 page)
14 March 2019Change of details for Mr Frederic Bouisset as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Change of details for Mr Mark Newton as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Change of details for Mr Steve Lawson as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Change of details for Natixis as a person with significant control on 14 March 2019 (2 pages)
28 December 2018Termination of appointment of James Craig Walker as a director on 30 November 2018 (1 page)
23 November 2018Notification of Frederic Bouisset as a person with significant control on 11 November 2018 (2 pages)
23 November 2018Notification of Mark Newton as a person with significant control on 17 September 2018 (2 pages)
23 November 2018Notification of Steve Lawson as a person with significant control on 11 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Frederoc Bouisset on 11 October 2018 (2 pages)
22 November 2018Appointment of Mr Steve Lawson as a director on 11 October 2018 (2 pages)
22 November 2018Termination of appointment of David Christopher Bones as a director on 11 October 2018 (1 page)
22 November 2018Appointment of Mr Frederoc Bouisset as a director on 11 October 2018 (2 pages)
22 November 2018Termination of appointment of David Christopher Bones as a secretary on 11 October 2018 (1 page)
22 November 2018Termination of appointment of Paul Duncan Succony as a director on 11 October 2018 (1 page)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
28 March 2018Full accounts made up to 24 June 2017 (26 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
31 July 2017Notification of Natixis as a person with significant control on 23 May 2017 (1 page)
31 July 2017Notification of Natixis as a person with significant control on 23 May 2017 (1 page)
31 July 2017Cessation of Labeyrie Fine Foods Sas as a person with significant control on 23 May 2017 (1 page)
31 July 2017Cessation of Labeyrie Fine Foods Sas as a person with significant control on 23 May 2017 (1 page)
9 June 2017Memorandum and Articles of Association (7 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 June 2017Memorandum and Articles of Association (7 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 June 2017Registration of charge SC0766130038, created on 23 May 2017 (92 pages)
2 June 2017Registration of charge SC0766130038, created on 23 May 2017 (92 pages)
26 May 2017Registration of charge SC0766130037, created on 23 May 2017 (16 pages)
26 May 2017Registration of charge SC0766130037, created on 23 May 2017 (16 pages)
5 April 2017Full accounts made up to 25 June 2016 (26 pages)
5 April 2017Full accounts made up to 25 June 2016 (26 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (8 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (8 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 27 July 2015 (19 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 27 July 2015 (19 pages)
5 April 2016Termination of appointment of John Robert Smith as a secretary on 5 April 2016 (1 page)
5 April 2016Appointment of Mr David Christopher Bones as a secretary on 5 April 2016 (2 pages)
5 April 2016Termination of appointment of John Robert Smith as a secretary on 5 April 2016 (1 page)
5 April 2016Appointment of Mr David Christopher Bones as a secretary on 5 April 2016 (2 pages)
21 March 2016Full accounts made up to 27 June 2015 (23 pages)
21 March 2016Full accounts made up to 27 June 2015 (23 pages)
17 March 2016Registration of charge SC0766130036, created on 1 March 2016 (23 pages)
17 March 2016Registration of charge SC0766130036, created on 1 March 2016 (23 pages)
8 February 2016Registration of charge SC0766130035, created on 21 January 2016 (25 pages)
8 February 2016Registration of charge SC0766130035, created on 21 January 2016 (25 pages)
16 September 2015Registration of charge SC0766130034, created on 7 September 2015 (8 pages)
16 September 2015Registration of charge SC0766130034, created on 7 September 2015 (8 pages)
16 September 2015Registration of charge SC0766130034, created on 7 September 2015 (8 pages)
9 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 7,598,817
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/04/2016
(4 pages)
9 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 7,598,817
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/04/2016
(4 pages)
9 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 7,598,817
(4 pages)
26 March 2015Full accounts made up to 28 June 2014 (22 pages)
26 March 2015Full accounts made up to 28 June 2014 (22 pages)
6 January 2015Termination of appointment of Audrey Marie Wycherley as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Audrey Marie Wycherley as a director on 31 December 2014 (1 page)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 7,598,817
(5 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 7,598,817
(5 pages)
1 April 2014Registration of charge 0766130033 (26 pages)
1 April 2014Registration of charge 0766130033 (26 pages)
27 March 2014Registration of charge 0766130032 (25 pages)
27 March 2014Registration of charge 0766130032 (25 pages)
24 March 2014Registration of charge 0766130031 (21 pages)
24 March 2014Satisfaction of charge 28 in full (4 pages)
24 March 2014Satisfaction of charge 29 in full (4 pages)
24 March 2014Registration of charge 0766130031 (21 pages)
24 March 2014Satisfaction of charge 28 in full (4 pages)
24 March 2014Satisfaction of charge 30 in full (4 pages)
24 March 2014Satisfaction of charge 29 in full (4 pages)
24 March 2014Satisfaction of charge 30 in full (4 pages)
11 March 2014Full accounts made up to 29 June 2013 (22 pages)
11 March 2014Full accounts made up to 29 June 2013 (22 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
26 March 2013Full accounts made up to 30 June 2012 (40 pages)
26 March 2013Full accounts made up to 30 June 2012 (40 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
24 July 2012Appointment of Mrs Audrey Marie Wycherley as a director (2 pages)
24 July 2012Appointment of Mrs Audrey Marie Wycherley as a director (2 pages)
23 July 2012Appointment of Mr Paul Duncan Succony as a director (2 pages)
23 July 2012Appointment of Mr David Christopher Bones as a director (2 pages)
23 July 2012Appointment of Mr Paul Duncan Succony as a director (2 pages)
23 July 2012Termination of appointment of Gary Zoltie as a director (1 page)
23 July 2012Termination of appointment of Gary Zoltie as a director (1 page)
23 July 2012Appointment of Mr David Christopher Bones as a director (2 pages)
12 April 2012Termination of appointment of William Duncanson as a director (1 page)
12 April 2012Termination of appointment of William Duncanson as a director (1 page)
22 March 2012Full accounts made up to 30 June 2011 (17 pages)
22 March 2012Full accounts made up to 30 June 2011 (17 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 29 (9 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 28 (9 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 28 (9 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 30 (10 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 29 (9 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 30 (10 pages)
19 December 2011Auditor's resignation (1 page)
19 December 2011Auditor's resignation (1 page)
3 November 2011Termination of appointment of Barry Chung as a director (1 page)
3 November 2011Termination of appointment of Barry Chung as a director (1 page)
1 November 2011Appointment of Mr James Craig Walker as a director (2 pages)
1 November 2011Appointment of Mr James Craig Walker as a director (2 pages)
1 November 2011Termination of appointment of Ole Norgaard as a director (1 page)
1 November 2011Termination of appointment of Ole Norgaard as a director (1 page)
7 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (9 pages)
7 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (9 pages)
9 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
28 March 2011Full accounts made up to 27 June 2010 (17 pages)
28 March 2011Full accounts made up to 27 June 2010 (17 pages)
27 October 2010Appointment of Mr Barry William Chung as a director (2 pages)
27 October 2010Appointment of Mr Barry William Chung as a director (2 pages)
9 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
22 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Grant powers conferred by S.550 companies act 2006 17/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2010Statement of company's objects (2 pages)
22 June 2010Statement of capital on 22 June 2010
  • GBP 7,598,817
(4 pages)
22 June 2010Memorandum and Articles of Association (10 pages)
22 June 2010Memorandum and Articles of Association (10 pages)
22 June 2010Statement of capital on 22 June 2010
  • GBP 7,598,817
(4 pages)
22 June 2010Statement of company's objects (2 pages)
22 June 2010Solvency statement dated 15/06/10 (1 page)
22 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Grant powers conferred by S.550 companies act 2006 17/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2010Solvency statement dated 15/06/10 (1 page)
22 June 2010Statement by directors (1 page)
22 June 2010Statement by directors (1 page)
13 April 2010Appointment of Mr Gary Morrison Zoltie as a director (2 pages)
13 April 2010Appointment of Mr Gary Morrison Zoltie as a director (2 pages)
1 April 2010Full accounts made up to 28 June 2009 (17 pages)
1 April 2010Full accounts made up to 28 June 2009 (17 pages)
16 October 2009Director's details changed for Ole Einar Norgaard on 16 October 2009 (2 pages)
16 October 2009Director's details changed for William Louis Duncanson on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Ole Einar Norgaard on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for John Robert Smith on 16 October 2009 (1 page)
16 October 2009Director's details changed for William Louis Duncanson on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for John Robert Smith on 16 October 2009 (1 page)
25 September 2009Appointment terminated director robert deakin (1 page)
25 September 2009Appointment terminated director robert deakin (1 page)
10 August 2009Return made up to 27/07/09; full list of members (4 pages)
10 August 2009Return made up to 27/07/09; full list of members (4 pages)
27 April 2009Full accounts made up to 29 June 2008 (18 pages)
27 April 2009Full accounts made up to 29 June 2008 (18 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
26 August 2008Return made up to 27/07/08; full list of members (4 pages)
26 August 2008Return made up to 27/07/08; full list of members (4 pages)
17 April 2008Full accounts made up to 1 July 2007 (16 pages)
17 April 2008Full accounts made up to 1 July 2007 (16 pages)
17 April 2008Full accounts made up to 1 July 2007 (16 pages)
10 January 2008Dec mort/charge * (2 pages)
10 January 2008Dec mort/charge * (3 pages)
10 January 2008Dec mort/charge * (3 pages)
10 January 2008Dec mort/charge * (2 pages)
7 January 2008Dec mort/charge * (3 pages)
7 January 2008Dec mort/charge * (3 pages)
23 August 2007Return made up to 27/07/07; no change of members (7 pages)
23 August 2007Return made up to 27/07/07; no change of members (7 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
2 February 2007Full accounts made up to 2 July 2006 (20 pages)
2 February 2007Full accounts made up to 2 July 2006 (20 pages)
2 February 2007Full accounts made up to 2 July 2006 (20 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
31 October 2006New director appointed (4 pages)
31 October 2006Director resigned (2 pages)
31 October 2006Director resigned (2 pages)
31 October 2006New director appointed (4 pages)
15 September 2006New director appointed (4 pages)
15 September 2006New director appointed (4 pages)
23 August 2006Return made up to 27/07/06; full list of members (7 pages)
23 August 2006Return made up to 27/07/06; full list of members (7 pages)
29 June 2006Director resigned (2 pages)
29 June 2006Director resigned (2 pages)
10 April 2006Auditor's resignation (2 pages)
10 April 2006Auditor's resignation (2 pages)
7 April 2006New director appointed (1 page)
7 April 2006New director appointed (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
16 January 2006£ nc 7748817/18000000 06/01/06 (1 page)
16 January 2006Ad 10/01/06--------- £ si 10000000@1=10000000 £ ic 7398817/17398817 (4 pages)
16 January 2006Particulars of contract relating to shares (4 pages)
16 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2006Full accounts made up to 30 June 2005 (16 pages)
16 January 2006Full accounts made up to 30 June 2005 (16 pages)
16 January 2006Particulars of contract relating to shares (4 pages)
16 January 2006£ nc 7748817/18000000 06/01/06 (1 page)
16 January 2006Ad 10/01/06--------- £ si 10000000@1=10000000 £ ic 7398817/17398817 (4 pages)
16 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2005Return made up to 27/07/05; full list of members (8 pages)
19 August 2005Return made up to 27/07/05; full list of members (8 pages)
7 April 2005Partic of mort/charge * (7 pages)
7 April 2005Partic of mort/charge * (7 pages)
6 April 2005Partic of mort/charge * (10 pages)
6 April 2005Partic of mort/charge * (10 pages)
4 April 2005Partic of mort/charge * (11 pages)
4 April 2005Partic of mort/charge * (6 pages)
4 April 2005Partic of mort/charge * (6 pages)
4 April 2005Partic of mort/charge * (11 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 January 2005Memorandum and Articles of Association (10 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2005Memorandum and Articles of Association (10 pages)
9 October 2004Full accounts made up to 30 June 2004 (17 pages)
9 October 2004Full accounts made up to 30 June 2004 (17 pages)
6 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2004Ad 29/06/04--------- £ si 2650000@1=2650000 £ ic 4748817/7398817 (2 pages)
7 July 2004Ad 29/06/04--------- £ si 2650000@1=2650000 £ ic 4748817/7398817 (2 pages)
7 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2004Nc inc already adjusted 29/06/04 (2 pages)
7 July 2004Nc inc already adjusted 29/06/04 (2 pages)
7 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2004Particulars of contract relating to shares (4 pages)
2 April 2004Ad 27/02/04--------- £ si 4660000@1=4660000 £ ic 88817/4748817 (2 pages)
2 April 2004Ad 27/02/04--------- £ si 4660000@1=4660000 £ ic 88817/4748817 (2 pages)
2 April 2004Particulars of contract relating to shares (4 pages)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
5 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
5 March 2004Nc inc already adjusted 27/02/04 (2 pages)
5 March 2004Nc inc already adjusted 27/02/04 (2 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 March 2004Dec mort/charge * (5 pages)
2 March 2004Dec mort/charge * (5 pages)
2 March 2004Dec mort/charge * (4 pages)
2 March 2004Dec mort/charge * (4 pages)
2 March 2004Dec mort/charge * (4 pages)
2 March 2004Dec mort/charge * (4 pages)
2 March 2004Dec mort/charge * (5 pages)
2 March 2004Dec mort/charge * (5 pages)
17 November 2003Director's particulars changed (1 page)
17 November 2003Director's particulars changed (1 page)
3 September 2003Full accounts made up to 31 March 2003 (17 pages)
3 September 2003Full accounts made up to 31 March 2003 (17 pages)
1 August 2003Return made up to 27/07/03; full list of members (9 pages)
1 August 2003Return made up to 27/07/03; full list of members (9 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
11 March 2003Director's particulars changed (2 pages)
11 March 2003Director's particulars changed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
14 November 2002Partic of mort/charge * (7 pages)
14 November 2002Partic of mort/charge * (7 pages)
10 October 2002Alterations to a floating charge (10 pages)
10 October 2002Alterations to a floating charge (10 pages)
7 October 2002Alterations to a floating charge (13 pages)
7 October 2002Alterations to a floating charge (13 pages)
1 October 2002Partic of mort/charge * (7 pages)
1 October 2002Partic of mort/charge * (7 pages)
20 August 2002Full accounts made up to 31 March 2002 (17 pages)
20 August 2002Full accounts made up to 31 March 2002 (17 pages)
2 August 2002Return made up to 27/07/02; full list of members (10 pages)
2 August 2002Return made up to 27/07/02; full list of members (10 pages)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
9 May 2002Dec mort/charge * (4 pages)
9 May 2002Dec mort/charge * (4 pages)
20 March 2002Partic of mort/charge * (5 pages)
20 March 2002Partic of mort/charge * (5 pages)
4 March 2002New director appointed (2 pages)
24 January 2002Dec mort/charge * (6 pages)
24 January 2002Dec mort/charge * (6 pages)
24 January 2002Dec mort/charge * (2 pages)
24 January 2002Dec mort/charge * (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
19 November 2001Partic of mort/charge * (5 pages)
19 November 2001Partic of mort/charge * (5 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001Partic of mort/charge * (6 pages)
13 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Partic of mort/charge * (6 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
9 November 2001Dec mort/charge * (4 pages)
9 November 2001Dec mort/charge * (4 pages)
5 November 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
5 November 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
22 August 2001Return made up to 27/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 August 2001Return made up to 27/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
9 August 2000Return made up to 27/07/00; full list of members (8 pages)
9 August 2000Return made up to 27/07/00; full list of members (8 pages)
1 August 2000Full group accounts made up to 31 December 1999 (19 pages)
1 August 2000Full group accounts made up to 31 December 1999 (19 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
29 October 1999Full group accounts made up to 31 December 1998 (17 pages)
29 October 1999Full group accounts made up to 31 December 1998 (17 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
10 September 1999New director appointed (3 pages)
10 September 1999New director appointed (3 pages)
3 September 1999New director appointed (3 pages)
3 September 1999New director appointed (3 pages)
5 August 1999Return made up to 27/07/99; no change of members (6 pages)
5 August 1999Return made up to 27/07/99; no change of members (6 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999New secretary appointed (2 pages)
29 September 1998Full group accounts made up to 31 December 1997 (18 pages)
29 September 1998Full group accounts made up to 31 December 1997 (18 pages)
28 August 1998Return made up to 27/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 August 1998Return made up to 27/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 April 1998Partic of mort/charge * (5 pages)
29 April 1998Partic of mort/charge * (5 pages)
16 November 1997Auditor's resignation (2 pages)
16 November 1997Auditor's resignation (2 pages)
12 November 1997Partic of mort/charge * (7 pages)
12 November 1997Partic of mort/charge * (7 pages)
3 November 1997Partic of mort/charge * (7 pages)
3 November 1997Partic of mort/charge * (7 pages)
28 October 1997Dec mort/charge * (5 pages)
28 October 1997Dec mort/charge * (5 pages)
27 October 1997Dec mort/charge * (8 pages)
27 October 1997Dec mort/charge * (2 pages)
27 October 1997Dec mort/charge * (2 pages)
27 October 1997Dec mort/charge * (8 pages)
27 October 1997Dec mort/charge * (2 pages)
27 October 1997Dec mort/charge * (2 pages)
17 October 1997Full group accounts made up to 31 December 1996 (24 pages)
17 October 1997Full group accounts made up to 31 December 1996 (24 pages)
13 August 1997Return made up to 27/07/97; full list of members (8 pages)
13 August 1997Return made up to 27/07/97; full list of members (8 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
5 December 1996Memorandum and Articles of Association (7 pages)
5 December 1996Memorandum and Articles of Association (7 pages)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
19 November 1996Location - directors service contracts and memoranda (1 page)
19 November 1996Location - directors service contracts and memoranda (1 page)
19 November 1996Location of register of members (1 page)
19 November 1996Registered office changed on 19/11/96 from: 12 hope street edinburgh EH2 4DD (1 page)
19 November 1996Location of register of members (1 page)
19 November 1996Registered office changed on 19/11/96 from: 12 hope street edinburgh EH2 4DD (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996New secretary appointed (2 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
21 August 1996Return made up to 27/07/96; full list of members (12 pages)
21 August 1996Return made up to 27/07/96; full list of members (12 pages)
26 July 1996New director appointed (2 pages)
26 July 1996Stat dec re 288 lodged 280496 (1 page)
26 July 1996New director appointed (2 pages)
26 July 1996Stat dec re 288 lodged 280496 (1 page)
24 July 1996New director appointed (1 page)
24 July 1996Secretary resigned (1 page)
24 July 1996New secretary appointed (3 pages)
24 July 1996New secretary appointed (3 pages)
24 July 1996New director appointed (1 page)
24 July 1996Secretary resigned (1 page)
24 July 1996Registered office changed on 24/07/96 from: station road duns berwickshire TD11 3HS (1 page)
24 July 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
24 July 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
24 July 1996Registered office changed on 24/07/96 from: station road duns berwickshire TD11 3HS (1 page)
18 July 1996Dec mort/charge * (4 pages)
18 July 1996Dec mort/charge * (4 pages)
15 July 1996Memorandum and Articles of Association (16 pages)
15 July 1996Memorandum and Articles of Association (16 pages)
15 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
15 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
15 July 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
21 August 1995Return made up to 27/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 August 1995Return made up to 27/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 April 1995Full group accounts made up to 31 January 1995 (83 pages)
20 April 1995Director resigned (2 pages)
20 April 1995New secretary appointed (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Full group accounts made up to 31 January 1995 (83 pages)
20 April 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
13 November 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 November 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 February 1988Company name changed farne salmon & trout co LIMITED\certificate issued on 17/02/88 (2 pages)
16 February 1988Company name changed farne salmon & trout co LIMITED\certificate issued on 17/02/88 (2 pages)
11 November 1981Certificate of incorporation (1 page)
11 November 1981Certificate of incorporation (1 page)