Get an alert when COOMBE FISHERIES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-20 (in 3mo)

Last made up 2025-08-06

Watchouts

None on the register

Cash

£6K

+264.7% vs 2023

Net assets

£4M

-22.4% vs 2023

Employees

165

+7.8% vs 2023

Profit before tax

-£329K

-144.4% vs 2023

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover £31,912,993£30,285,548
Operating profit
Profit before tax £741,194-£329,276
Net profit £544,902-£227,101
Cash £1,750£6,382
Total assets less current liabilities £8,036,539£7,819,948
Net assets £5,512,885£4,280,462
Equity £5,869,126£5,597,627£5,274,863£4,381,799£5,286,932£5,512,885£4,280,462
Average employees 153165
Wages £4,854,227£5,521,144

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Net margin 1.7%-0.7%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

4 active · 5 resigned

Name Role Appointed Born Nationality
SPEAR, Richard Alexander Charles Secretary 1997-10-29 British
SPEAR, Anthony David James Director May 1964 British
SPEAR, Richard Alexander Charles Director 2001-03-16 Feb 1971 British
TURNER, Andrew Director 2020-02-04 Jun 1970 British
Show 5 resigned officers
Name Role Appointed Resigned
SPEAR, Pamela Jill Secretary 1997-10-29
CLAYTON, Andrew John Pensam Director 2020-01-01 2020-11-05
SPEAR, David George Director 1997-10-29
SPEAR, Iain John Director 1993-01-01 2023-03-30
SPEAR, Pamela Jill Director 1997-10-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Coombefish Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-03-30 Active
Mr Iain John Spear Individual Voting 25–50%, Appoints directors 2016-04-06 Ceased 2023-03-30
Mr Richard Alexander Charles Spear Individual Voting 25–50%, voting-rights-25-to-50-percent-as-firm, Appoints directors, Significant influence 2016-04-06 Ceased 2023-03-30
Mr Anthony David James Spear Individual Voting 25–50%, Appoints directors, Significant influence 2016-04-06 Ceased 2023-03-30

Filing timeline

Last 20 of 173 total filings

Date Type Category Description
2025-09-25 AA accounts Accounts with accounts type full PDF
2025-08-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-27 AA accounts Accounts with accounts type full PDF
2024-08-12 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-12 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-09-22 AA accounts Accounts with accounts type full PDF
2023-08-29 CS01 confirmation-statement Confirmation statement with updates PDF
2023-04-04 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-04-04 TM01 officers Termination director company with name termination date PDF
2023-04-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-04-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-04-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-09-22 AA accounts Accounts with accounts type full PDF
2022-08-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-24 MR04 mortgage Mortgage satisfy charge full PDF
2022-06-24 MR04 mortgage Mortgage satisfy charge full PDF
2022-06-24 MR04 mortgage Mortgage satisfy charge full PDF
2022-06-24 MR04 mortgage Mortgage satisfy charge full PDF
2022-06-24 MR04 mortgage Mortgage satisfy charge full PDF
2022-06-24 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page