Company NameWb Aquaculture Ltd
Company StatusDissolved
Company Number05544792
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NameDuchy Of Cornwall Oyster Farm Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr Robin Jonathon Coventry Hancock
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleRetailer Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address11 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Director NameMr Benjamin Peter Lowndes Wright
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Berkeley Place
London
SW19 4NN
Secretary NameMr Robin Jonathon Coventry Hancock
StatusClosed
Appointed02 February 2017(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 03 July 2018)
RoleCompany Director
Correspondence Address56 Old Brompton Road
London
SW7 3DY
Secretary NameMr Robin Jonathon Coventry Hancock
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Secretary NameMr Charlie O'Rourke
StatusResigned
Appointed01 August 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2016)
RoleCompany Director
Correspondence Address56 Old Brompton Road
London
SW7 3DY

Contact

Websitewrightbros.eu.com
Telephone020 74039554
Telephone regionLondon

Location

Registered Address56 Old Brompton Road
London
SW7 3DY
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

150k at £0.01Wright Bros. (Holdings) LTD
77.62%
Ordinary
12.9k at £0.01Jonathan Edwin Fletcher Rushworth
6.66%
Ordinary
9.5k at £0.01Guy Gibson Beringer
4.91%
Ordinary
9.5k at £0.01Jonathan Martin Thornton
4.91%
Ordinary
9.5k at £0.01Osborne (Nine Mile) LTD Retirement Benefits Scheme
4.91%
Ordinary
1.9k at £0.01Jason Lowe
0.98%
Ordinary

Financials

Year2014
Net Worth£318,878
Cash£3,451
Current Liabilities£50,646

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

3 September 2015Delivered on: 4 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 March 2007Delivered on: 7 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

26 September 2017Notification of Benjamin Peter Lowndes Wright as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Notification of Robin Jonathon Coventry Hancock as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
1 September 2017Director's details changed for Mr Benjamin Peter Lowndes Wright on 1 September 2017 (2 pages)
25 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
14 July 2017Satisfaction of charge 1 in full (4 pages)
31 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
(3 pages)
2 February 2017Appointment of Mr Robin Jonathon Coventry Hancock as a secretary on 2 February 2017 (2 pages)
30 January 2017Termination of appointment of Charlie O'rourke as a secretary on 16 December 2016 (1 page)
22 November 2016Full accounts made up to 31 December 2015 (14 pages)
18 November 2016Director's details changed for Mr Benjamin Peter Lowndes Wright on 18 November 2016 (2 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
16 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,932.58
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Registration of charge 055447920002, created on 3 September 2015 (25 pages)
4 September 2015Registration of charge 055447920002, created on 3 September 2015 (25 pages)
17 August 2015Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 56 Old Brompton Road London SW7 3DY on 17 August 2015 (1 page)
11 August 2015Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages)
11 August 2015Termination of appointment of Robin Jonathon Coventry Hancock as a secretary on 1 August 2015 (1 page)
11 August 2015Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages)
11 August 2015Termination of appointment of Robin Jonathon Coventry Hancock as a secretary on 1 August 2015 (1 page)
20 January 2015Statement by Directors (1 page)
20 January 2015Statement of capital on 20 January 2015
  • GBP 1,932.58
(4 pages)
20 January 2015Solvency Statement dated 31/12/14 (1 page)
20 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
30 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 189,871
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 189,871
(6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (14 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (14 pages)
18 May 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 189,871
(4 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 April 2011Director's details changed for Benjamin Peter Lowndes Wright on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Benjamin Peter Lowndes Wright on 6 April 2011 (2 pages)
28 September 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 150,000
(4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
30 September 2009Registered office changed on 30/09/2009 from lowin house tregolls road truro cornwall TR1 2NA uk (1 page)
19 August 2009Director's change of particulars / benjamin wright / 19/08/2009 (1 page)
19 August 2009Registered office changed on 19/08/2009 from 11 stoney street borough market london SE1 9AD (1 page)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 September 2008Return made up to 24/08/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 September 2007Return made up to 24/08/07; full list of members (2 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 March 2007Particulars of mortgage/charge (5 pages)
7 November 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
13 September 2006Return made up to 24/08/06; full list of members (2 pages)
23 November 2005Registered office changed on 23/11/05 from: port navas falmouth cornwall TR11 5RJ (1 page)
24 August 2005Incorporation (9 pages)