Background WavePink WaveYellow Wave

PHOCLE LAKE LIMITED (08538308)

PHOCLE LAKE LIMITED (08538308) is an active UK company. incorporated on 21 May 2013. with registered office in Ross On Wye. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120). PHOCLE LAKE LIMITED has been registered for 12 years. Current directors include WATSON, Adrian, WATSON, Elizabeth Helen, WATSON, Paul Alexander.

Company Number
08538308
Status
active
Type
ltd
Incorporated
21 May 2013
Age
12 years
Address
Phocle Lake, Ross On Wye, HR9 7TW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
WATSON, Adrian, WATSON, Elizabeth Helen, WATSON, Paul Alexander
SIC Codes
03120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOCLE LAKE LIMITED

PHOCLE LAKE LIMITED is an active company incorporated on 21 May 2013 with the registered office located in Ross On Wye. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120). PHOCLE LAKE LIMITED was registered 12 years ago.(SIC: 03120)

Status

active

Active since 12 years ago

Company No

08538308

LTD Company

Age

12 Years

Incorporated 21 May 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

ST. ANN'S TRADING LIMITED
From: 21 May 2013To: 2 December 2016
Contact
Address

Phocle Lake Phocle Green Ross On Wye, HR9 7TW,

Previous Addresses

4 st. Anns Orchard Worcester Road Malvern WR14 1DE
From: 21 May 2013To: 13 December 2016
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
New Owner
May 18
Loan Secured
Jun 18
Owner Exit
Aug 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WATSON, Elizabeth Helen

Active
Phocle Green, Ross On WyeHR9 7TW
Secretary
Appointed 21 May 2013

WATSON, Adrian

Active
Phocle Green, Ross On WyeHR9 7TW
Born November 1952
Director
Appointed 20 May 2024

WATSON, Elizabeth Helen

Active
Phocle Green, Ross On WyeHR9 7TW
Born June 1959
Director
Appointed 01 Sept 2023

WATSON, Paul Alexander

Active
Phocle Green, Ross On WyeHR9 7TW
Born June 1949
Director
Appointed 20 May 2024

WATSON, Richard Keith, Executor Of The Estate Of The Late

Resigned
Phocle Green, Ross On WyeHR9 7TW
Born February 1951
Director
Appointed 21 May 2013
Resigned 04 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Keith Watson

Ceased
Phocle Green, Ross On WyeHR9 7TW
Born February 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2017
Ceased 15 Jul 2017

Executor Of The Estate Of The Late Richard Keith Watson

Active
Phocle Green, Ross On WyeHR9 7TW
Born February 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 May 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
18 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2022
PSC04Change of PSC Details
Change Person Director Company
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Mortgage Create With Deed
11 May 2017
MR01Registration of a Charge
Mortgage Create With Deed
11 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Resolution
2 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
2 December 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Incorporation Company
21 May 2013
NEWINCIncorporation