Background WavePink WaveYellow Wave

THE NATIONAL LOBSTER HATCHERY (03527313)

THE NATIONAL LOBSTER HATCHERY (03527313) is an active UK company. incorporated on 13 March 1998. with registered office in Padstow. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210). THE NATIONAL LOBSTER HATCHERY has been registered for 28 years. Current directors include ASHWORTH, Katie Amanda, BENNETT, Sophie Louise, CLIFFORD-WING, Robert David and 4 others.

Company Number
03527313
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 March 1998
Age
28 years
Address
The National Lobster Hatchery, Padstow, PL28 8BL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03210)
Directors
ASHWORTH, Katie Amanda, BENNETT, Sophie Louise, CLIFFORD-WING, Robert David, HENLEY, Joanna, Dr, ST LEVAN, Southwell, Lord St Levan, THOMPSON, Charles Creed, VLASTO, Richard
SIC Codes
03210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL LOBSTER HATCHERY

THE NATIONAL LOBSTER HATCHERY is an active company incorporated on 13 March 1998 with the registered office located in Padstow. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03210). THE NATIONAL LOBSTER HATCHERY was registered 28 years ago.(SIC: 03210)

Status

active

Active since 28 years ago

Company No

03527313

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 13 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

THE PADSTOW LOBSTER HATCHERY
From: 13 March 1998To: 27 May 2011
Contact
Address

The National Lobster Hatchery South Quay Padstow, PL28 8BL,

Previous Addresses

the Padstow Lobster Hatchery South Quay Padstow Cornwall PL28 8BL
From: 13 March 1998To: 5 April 2012
Timeline

37 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Oct 10
Director Left
Jun 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Oct 12
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Sept 22
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Dec 24
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

O'DONNELL, Nicola

Active
South Quay, PadstowPL28 8BL
Secretary
Appointed 12 Dec 2023

ASHWORTH, Katie Amanda

Active
St. Ewe, CornwallPL26 6EX
Born February 1970
Director
Appointed 13 Jun 2024

BENNETT, Sophie Louise

Active
Tregenver Road, FalmouthTR11 2QW
Born August 1997
Director
Appointed 13 Jun 2024

CLIFFORD-WING, Robert David

Active
Philleigh, TruroTR2 5NE
Born April 1955
Director
Appointed 30 Jun 2017

HENLEY, Joanna, Dr

Active
South Quay, PadstowPL28 8BL
Born February 1979
Director
Appointed 06 Apr 2021

ST LEVAN, Southwell, Lord St Levan

Active
St Michael's Mount, MarazionTR17 0HT
Born June 1950
Director
Appointed 30 Jun 2017

THOMPSON, Charles Creed

Active
South Quay, PadstowPL28 8BL
Born November 1956
Director
Appointed 03 Jul 2023

VLASTO, Richard

Active
Sandy Common, PadstowPL28 8JL
Born November 1951
Director
Appointed 13 Jun 2024

HODGSON, Peter John Dixon

Resigned
Dunheved Road, LauncestonPL15 9JE
Secretary
Appointed 28 Oct 2016
Resigned 26 Nov 2018

KENNAWAY, Ian Munro

Resigned
Ladock, TruroTR2 4PB
Secretary
Appointed 13 Mar 1998
Resigned 28 Oct 2016

LOCKYER, David

Resigned
South Quay, PadstowPL28 8BL
Secretary
Appointed 26 Nov 2018
Resigned 12 Dec 2023

BORNE, Matthew Nicholas

Resigned
2 Berkeley Cottages, FalmouthTR11 2BN
Born August 1965
Director
Appointed 16 Sept 1998
Resigned 01 Sept 2001

BROWN, Alan Geoffrey

Resigned
South Quay, PadstowPL28 8BL
Born January 1954
Director
Appointed 08 Dec 2011
Resigned 20 Oct 2017

CHAPMAN, Harold

Resigned
Whimbrel, WadebridgePL27 7JB
Born March 1947
Director
Appointed 08 Nov 2001
Resigned 25 Mar 2005

COODE, Bryan Heywood

Resigned
South Quay, PadstowPL28 8BL
Born January 1941
Director
Appointed 01 Oct 2009
Resigned 26 Nov 2018

COODE, Edward Robert

Resigned
St Wenn, BodminPL30 5PS
Born June 1975
Director
Appointed 20 Oct 2017
Resigned 15 Dec 2025

DAVIES, Simon, Dr

Resigned
A401 Portland Square Building, PlymouthPL4 8AA
Born January 1957
Director
Appointed 27 Sept 2006
Resigned 13 Apr 2012

DERRIMAN, Edwin John

Resigned
South Quay, PadstowPL28 8BL
Born March 1949
Director
Appointed 13 Mar 1998
Resigned 18 Sept 2025

EDWARDS, Eric, Dr

Resigned
Cartref 22 King Edward Avenue, Burnham On CrouchCM0 8PA
Born May 1935
Director
Appointed 16 Sept 1998
Resigned 13 Jan 2009

EVANS, Matthew Richard, Professor

Resigned
South Quay, PadstowPL28 8BL
Born January 1966
Director
Appointed 01 Oct 2009
Resigned 08 Dec 2011

FITZGERALD, Andrew John

Resigned
77 St Maurice Road, PlymouthPL7 1NU
Born May 1967
Director
Appointed 18 Sept 2003
Resigned 30 May 2008

FULTON, Amie Jo

Resigned
South Quay, PadstowPL28 8BL
Born June 1976
Director
Appointed 06 Apr 2021
Resigned 15 Dec 2025

HARVEY, David

Resigned
155 Bodmin Road, TruroTR1 1RA
Born May 1947
Director
Appointed 11 Apr 2006
Resigned 08 Dec 2011

HEDLEY, Martyn Anthony

Resigned
South Quay, PadstowPL28 8BL
Born March 1944
Director
Appointed 09 Sept 2010
Resigned 26 Nov 2018

HODGSON, Peter John Dixon

Resigned
South Quay, PadstowPL28 8BL
Born March 1947
Director
Appointed 08 Dec 2011
Resigned 12 Dec 2023

JAMES, Daniel Roger

Resigned
South Quay, PadstowPL28 8BL
Born June 1974
Director
Appointed 08 Nov 2001
Resigned 20 Oct 2017

JONES, Helene Louise

Resigned
South Quay, PadstowPL28 8BL
Born February 1971
Director
Appointed 13 Dec 2022
Resigned 16 Dec 2024

KEMP, Edward Sidney

Resigned
Pentreve Trevone, PadstowPL28 8QJ
Born September 1919
Director
Appointed 16 Sept 1998
Resigned 13 Jan 2004

KENNAWAY, Ian Munro

Resigned
Treloquithack Farmhouse, HelstonTR13 0NX
Born June 1952
Director
Appointed 19 Mar 1998
Resigned 16 Sept 1998

LE GRICE PHD BSC, Phil, Dr

Resigned
South Quay, PadstowPL28 8BL
Born September 1966
Director
Appointed 19 Jul 2007
Resigned 20 Oct 2017

SIMMONDS, Jeremy Basil Canter

Resigned
South Quay, PadstowPL28 8BL
Born July 1941
Director
Appointed 09 Jan 2009
Resigned 26 Nov 2018

STENTIFORD, Grant David, Dr

Resigned
South Quay, PadstowPL28 8BL
Born January 1975
Director
Appointed 01 Apr 2009
Resigned 06 Apr 2021

TAYLOR, Jean

Resigned
South Quay, PadstowPL28 8BL
Born August 1950
Director
Appointed 19 Jul 2007
Resigned 11 Jan 2021

THOMPSON, Charles Creed

Resigned
South Quay, PadstowPL28 8BL
Born November 1956
Director
Appointed 08 Dec 2021
Resigned 10 Aug 2022

TOWNROW, Sarah Clarisa

Resigned
Lynberg Belowda Roche, St AustellPL26 8NQ
Born June 1972
Director
Appointed 29 Jan 2004
Resigned 13 Aug 2008
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 March 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 February 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
21 April 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Move Registers To Sail Company
9 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
9 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2012
AAAnnual Accounts
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2011
AAAnnual Accounts
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Certificate Change Of Name Company
27 May 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 May 2011
MISCMISC
Resolution
5 May 2011
RESOLUTIONSResolutions
Change Of Name Request Comments
5 May 2011
NM06NM06
Change Of Name Notice
5 May 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Legacy
26 May 2009
363aAnnual Return
Legacy
9 March 2009
288cChange of Particulars
Legacy
1 February 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2009
AAAnnual Accounts
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
287Change of Registered Office
Legacy
13 June 2008
190190
Legacy
13 June 2008
353353
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
29 January 2007
AAAnnual Accounts
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Memorandum Articles
17 August 2004
MEM/ARTSMEM/ARTS
Resolution
17 August 2004
RESOLUTIONSResolutions
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
12 January 2000
288cChange of Particulars
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Incorporation Company
13 March 1998
NEWINCIncorporation