Company NameCornish Bay Limited
Company StatusActive
Company Number06643054
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Johannus Jacobus Colam
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 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
StatusCurrent
Appointed11 September 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Lewis Gordon Colam
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMr Andrew Charles Pillar
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameAlan David Bartlett
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address28 Berrybrook Meadow
Exminster
Devon
EX6 8UA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 July 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

Financials

Year2014
Net Worth-£343,050
Cash£2,543
Current Liabilities£110,509

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

12 February 2016Delivered on: 17 February 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: The fishing vessel known as "charlotte clare" registered with official number C20647.
Outstanding
12 February 2016Delivered on: 17 February 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The vessel known as the "charlotte clare" registered in the owner's name under the british flag with official number C20647.
Outstanding
3 January 2014Delivered on: 10 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Vessel: nicola may port, letters/number: penzance pz-660, official no. C20457. notification of addition to or amendment of charge.
Outstanding

Filing History

22 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
28 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
20 April 2023Satisfaction of charge 066430540003 in full (1 page)
20 April 2023Satisfaction of charge 066430540001 in full (1 page)
20 April 2023Satisfaction of charge 066430540002 in full (1 page)
3 October 2022Appointment of Mr Andrew Charles Pillar as a director on 15 September 2022 (2 pages)
3 October 2022Appointment of Mr Lewis Gordon Colam as a director on 15 September 2022 (2 pages)
22 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
27 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
25 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
26 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
13 November 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
23 October 2020Accounts for a small company made up to 31 January 2020 (8 pages)
4 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
22 October 2019Accounts for a small company made up to 31 January 2019 (8 pages)
2 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
30 October 2018Accounts for a small company made up to 31 January 2018 (8 pages)
30 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
3 November 2017Accounts for a small company made up to 31 January 2017 (7 pages)
3 November 2017Accounts for a small company made up to 31 January 2017 (7 pages)
21 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
9 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
9 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
2 August 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
17 February 2016Registration of charge 066430540002, created on 12 February 2016 (23 pages)
17 February 2016Registration of charge 066430540002, created on 12 February 2016 (23 pages)
17 February 2016Registration of charge 066430540003, created on 12 February 2016 (8 pages)
17 February 2016Registration of charge 066430540003, created on 12 February 2016 (8 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
11 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
31 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
6 November 2014Accounts for a small company made up to 31 January 2014 (7 pages)
6 November 2014Accounts for a small company made up to 31 January 2014 (7 pages)
1 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
10 January 2014Registration of charge 066430540001 (11 pages)
10 January 2014Registration of charge 066430540001 (11 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Secretary's details changed for Rachel Anne Colam on 30 January 2013 (2 pages)
30 July 2013Secretary's details changed for Rachel Anne Colam on 30 January 2013 (2 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 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)
8 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 10 July 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 Depford Chambers 60-66 North Hill Plymouth Devon PL4 8EP on 20 February 2012 (2 pages)
20 February 2012Registered office address changed from Depford Chambers 60-66 North Hill Plymouth Devon PL4 8EP on 20 February 2012 (2 pages)
25 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 10 July 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)
18 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 10 July 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 2009Appointment terminated secretary alan bartlett (1 page)
23 September 2009Appointment terminated secretary alan bartlett (1 page)
23 September 2009Secretary appointed rachel anne colam (2 pages)
23 September 2009Secretary appointed rachel anne colam (2 pages)
10 August 2009Accounts for a small company made up to 31 January 2009 (6 pages)
10 August 2009Accounts for a small company made up to 31 January 2009 (6 pages)
3 August 2009Return made up to 10/07/09; full list of members (3 pages)
3 August 2009Return made up to 10/07/09; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from reedham house 31 king street west manchester M3 2PJ (1 page)
17 February 2009Director appointed johannus jacobus colam (2 pages)
17 February 2009Director appointed johannus jacobus colam (2 pages)
17 February 2009Secretary appointed alan david bartlett (2 pages)
17 February 2009Registered office changed on 17/02/2009 from reedham house 31 king street west manchester M3 2PJ (1 page)
17 February 2009Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page)
17 February 2009Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page)
17 February 2009Secretary appointed alan david bartlett (2 pages)
10 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
10 July 2008Incorporation (9 pages)
10 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
10 July 2008Incorporation (9 pages)