Company NameDevon Smokehouse Limited
Company StatusDissolved
Company Number06559713
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)
Previous NameDevonshire Smokehouse Limited

Business Activity

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

Directors

Director NameMr Johannus Jacobus Colam
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameRachel Anne Colam
NationalityBritish
StatusClosed
Appointed11 September 2009(1 year, 5 months after company formation)
Appointment Duration14 years, 1 month (closed 10 October 2023)
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameAlan David Bartlett
NationalityBritish
StatusResigned
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address28 Berrybrook Meadow
Exminster
Devon
EX6 8UA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteinterfish.com

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Interfish LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 November 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
24 June 2020Accounts for a small company made up to 31 January 2020 (7 pages)
24 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
7 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
20 March 2019Accounts for a small company made up to 31 January 2019 (6 pages)
12 June 2018Accounts for a small company made up to 31 January 2018 (6 pages)
4 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
4 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
25 April 2017Accounts for a small company made up to 31 January 2017 (5 pages)
25 April 2017Accounts for a small company made up to 31 January 2017 (5 pages)
9 June 2016Accounts for a small company made up to 31 January 2016 (6 pages)
9 June 2016Accounts for a small company made up to 31 January 2016 (6 pages)
3 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
3 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
28 April 2015Accounts for a small company made up to 31 January 2015 (6 pages)
28 April 2015Accounts for a small company made up to 31 January 2015 (6 pages)
15 June 2014Company name changed devonshire smokehouse LIMITED\certificate issued on 15/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2014Company name changed devonshire smokehouse LIMITED\certificate issued on 15/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2014Accounts for a small company made up to 31 January 2014 (6 pages)
30 April 2014Accounts for a small company made up to 31 January 2014 (6 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
4 June 2013Accounts for a small company made up to 31 January 2013 (6 pages)
4 June 2013Accounts for a small company made up to 31 January 2013 (6 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
7 May 2013Director's details changed for Mr Johannus Jacobus Colam on 30 January 2013 (2 pages)
7 May 2013Director's details changed for Mr Johannus Jacobus Colam on 30 January 2013 (2 pages)
7 May 2013Secretary's details changed for Rachel Anne Colam on 30 January 2013 (1 page)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
7 May 2013Director's details changed for Mr Johannus Jacobus Colam on 30 January 2013 (2 pages)
7 May 2013Secretary's details changed for Rachel Anne Colam on 30 January 2013 (1 page)
7 May 2013Director's details changed for Mr Johannus Jacobus Colam on 30 January 2013 (2 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
16 March 2012Accounts for a small company made up to 31 January 2012 (6 pages)
16 March 2012Accounts for a small company made up to 31 January 2012 (6 pages)
20 February 2012Registered office address changed from Deptford Chambers 60-66 North Hill Plymouth Devon PL4 8EP on 20 February 2012 (2 pages)
20 February 2012Registered office address changed from Deptford Chambers 60-66 North Hill Plymouth Devon PL4 8EP on 20 February 2012 (2 pages)
6 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
23 March 2011Accounts for a small company made up to 31 January 2011 (6 pages)
23 March 2011Accounts for a small company made up to 31 January 2011 (6 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
21 April 2010Accounts for a small company made up to 31 January 2010 (6 pages)
21 April 2010Accounts for a small company made up to 31 January 2010 (6 pages)
23 September 2009Secretary appointed rachel anne colam (2 pages)
23 September 2009Secretary appointed rachel anne colam (2 pages)
23 September 2009Appointment terminated secretary alan bartlett (1 page)
23 September 2009Appointment terminated secretary alan bartlett (1 page)
12 June 2009Accounts for a small company made up to 31 January 2009 (6 pages)
12 June 2009Accounts for a small company made up to 31 January 2009 (6 pages)
21 April 2009Return made up to 09/04/09; full list of members (3 pages)
21 April 2009Return made up to 09/04/09; full list of members (3 pages)
21 April 2009Registered office changed on 21/04/2009 from depford chambers 600-66 north hill plymouth devon PL4 8EP (1 page)
21 April 2009Registered office changed on 21/04/2009 from depford chambers 600-66 north hill plymouth devon PL4 8EP (1 page)
18 June 2008Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
18 June 2008Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
15 May 2008Director appointed johannus jacobus colam (2 pages)
15 May 2008Director appointed johannus jacobus colam (2 pages)
15 May 2008Secretary appointed alan david bartlett (2 pages)
15 May 2008Secretary appointed alan david bartlett (2 pages)
15 May 2008Registered office changed on 15/05/2008 from reedham house 31 king street west manchester M3 2PJ (1 page)
15 May 2008Registered office changed on 15/05/2008 from reedham house 31 king street west manchester M3 2PJ (1 page)
9 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
9 April 2008Incorporation (9 pages)
9 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
9 April 2008Incorporation (9 pages)