Background WavePink WaveYellow Wave

SOUTH WEST TRAWLERS LTD (09807683)

SOUTH WEST TRAWLERS LTD (09807683) is an active UK company. incorporated on 3 October 2015. with registered office in Torquay. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. SOUTH WEST TRAWLERS LTD has been registered for 10 years. Current directors include MEREDITH, Derek Barry.

Company Number
09807683
Status
active
Type
ltd
Incorporated
3 October 2015
Age
10 years
Address
Century House, Torquay, TQ2 7TD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
MEREDITH, Derek Barry
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST TRAWLERS LTD

SOUTH WEST TRAWLERS LTD is an active company incorporated on 3 October 2015 with the registered office located in Torquay. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. SOUTH WEST TRAWLERS LTD was registered 10 years ago.(SIC: 03110)

Status

active

Active since 10 years ago

Company No

09807683

LTD Company

Age

10 Years

Incorporated 3 October 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Century House Nicholson Road Torquay, TQ2 7TD,

Previous Addresses

50 the Terrace Torquay Devon TQ1 1DD
From: 12 November 2015To: 8 July 2019
North Quay House Sutton Harbour Plymouth Devon PL4 0RA England
From: 3 October 2015To: 12 November 2015
Timeline

12 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Nov 15
Loan Secured
Nov 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Sept 23
Loan Secured
Sept 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MEREDITH, Laura Catherine

Active
Northfields Lane, BrixhamTQ5 8RS
Secretary
Appointed 28 Oct 2015

MEREDITH, Derek Barry

Active
Northfields Lane, BrixhamTQ5 8RS
Born February 1968
Director
Appointed 03 Oct 2015

GREET, Mark Ian Adrian

Resigned
Sutton Harbour, PlymouthPL4 0RA
Secretary
Appointed 03 Oct 2015
Resigned 28 Oct 2015

GREET, Mark Ian Adrian

Resigned
Sutton Harbour, PlymouthPL4 0RA
Born February 1962
Director
Appointed 03 Oct 2015
Resigned 28 Oct 2015

Persons with significant control

1

Mr Derek Barry Meredith

Active
Northfields Lane, BrixhamTQ5 8RS
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 October 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Incorporation Company
3 October 2015
NEWINCIncorporation