The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Van Den Berg, Jarl Willem Pieter
    General Manager born in January 1991
    Individual (2 offsprings)
    Officer
    2019-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Cutler, Laura
    Financial Controller born in February 1980
    Individual (1 offspring)
    Officer
    2024-07-30 ~ now
    OF - Director → CIF 0
  • 3
    Blonk, Robbert Johannes Willem
    Director born in July 1981
    Individual (1 offspring)
    Officer
    2023-10-10 ~ now
    OF - Director → CIF 0
  • 4
    Villa De Korver, Spoorstraat 69, 5831 Ck Boxmeer, Netherlands
    Corporate (1 offspring)
    Officer
    2011-06-10 ~ now
    OF - Director → CIF 0
  • 5
    JOICE AND HILL POULTRY LTD - now
    JOICE AND HILL POULTRY (HOLDINGS) LIMITED - 2007-01-03
    ISA POULTRY UK LIMITED - 2006-04-12
    HUBBARD ISA LIMITED - 2003-06-11
    ISA POULTRY SERVICES (HOLDINGS) LIMITED - 1999-01-25
    ISA POULTRY SERVICES LIMITED - 1979-12-31
    WARREN-STUDLER BREEDING FARM LIMITED - 1977-12-31
    The Hatchery, Green Road, Eye, Peterborough, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,685,293 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 26
  • 1
    Reid, Alasdair Richmond
    Individual (9 offsprings)
    Officer
    2004-04-02 ~ 2011-06-10
    OF - Secretary → CIF 0
  • 2
    Fyfe, Jean
    Company Director born in April 1954
    Individual
    Officer
    2005-12-07 ~ 2007-05-17
    OF - Director → CIF 0
  • 3
    Ralph, John Hunter, Dr
    Director born in October 1971
    Individual
    Officer
    2005-03-15 ~ 2005-05-27
    OF - Director → CIF 0
  • 4
    Wishart, Alastair William Chisholm
    Director born in December 1957
    Individual (15 offsprings)
    Officer
    2001-02-16 ~ 2011-06-10
    OF - Director → CIF 0
  • 5
    Roberts, Ronald John, Professor
    Vet Surgeon born in March 1941
    Individual (2 offsprings)
    Officer
    2005-12-07 ~ 2011-06-10
    OF - Director → CIF 0
  • 6
    Taylor, David Stuart
    Director born in September 1963
    Individual
    Officer
    2001-02-16 ~ 2004-04-02
    OF - Director → CIF 0
    Taylor, David Stuart
    Director
    Individual
    Officer
    2001-02-16 ~ 2004-04-02
    OF - Secretary → CIF 0
  • 7
    Danson, David
    General Manager born in October 1978
    Individual
    Officer
    2016-07-01 ~ 2023-10-10
    OF - Director → CIF 0
    Mr David Danson
    Born in October 1978
    Individual
    Person with significant control
    2016-04-06 ~ 2020-01-17
    PE - Has significant influence or controlCIF 0
  • 8
    Currie, Hugh Mckechnie
    Director born in February 1949
    Individual (2 offsprings)
    Officer
    2001-02-16 ~ 2012-12-31
    OF - Director → CIF 0
  • 9
    Fulton, Daniel Mckenzie
    Director born in January 1949
    Individual
    Officer
    2011-06-10 ~ 2015-03-30
    OF - Director → CIF 0
    Fulton, Daniel Mckenzie
    Individual
    Officer
    2011-10-21 ~ 2015-03-30
    OF - Secretary → CIF 0
  • 10
    Waterhouse, Martin Christopher
    Director born in October 1958
    Individual
    Officer
    2001-02-16 ~ 2002-10-01
    OF - Director → CIF 0
  • 11
    Lithgow, James Frank
    Director born in June 1970
    Individual (29 offsprings)
    Officer
    2001-02-16 ~ 2011-06-10
    OF - Director → CIF 0
  • 12
    Geurts, Bram
    Director Of Sales & Marketing And Salmonids born in October 1981
    Individual
    Officer
    2021-08-10 ~ 2023-10-10
    OF - Director → CIF 0
  • 13
    Ool, Paul Van
    Director born in August 1981
    Individual
    Officer
    2023-10-10 ~ 2024-07-30
    OF - Director → CIF 0
  • 14
    Manchester, Neil Jeremy
    Production Director born in February 1964
    Individual
    Officer
    2005-12-07 ~ 2021-08-10
    OF - Director → CIF 0
    Mr Neil Jeremy Manchester
    Born in February 1964
    Individual
    Person with significant control
    2016-04-06 ~ 2020-01-17
    PE - Has significant influence or controlCIF 0
  • 15
    Stewart, Alan Archibald
    Director born in June 1958
    Individual
    Officer
    2001-02-16 ~ 2005-03-16
    OF - Director → CIF 0
    2011-06-10 ~ 2012-03-01
    OF - Director → CIF 0
  • 16
    Tinch, Alan Edward
    Director born in July 1962
    Individual
    Officer
    2011-06-10 ~ 2016-07-01
    OF - Director → CIF 0
  • 17
    Johnson, Robin Douglas Stirling
    Director born in July 1953
    Individual
    Officer
    2001-02-16 ~ 2001-07-31
    OF - Director → CIF 0
  • 18
    Spreckley, Neil
    Chief Executive born in June 1957
    Individual
    Officer
    2005-06-09 ~ 2006-11-30
    OF - Director → CIF 0
  • 19
    Miller, William Michael
    Director born in January 1948
    Individual (4 offsprings)
    Officer
    2006-02-01 ~ 2011-06-10
    OF - Director → CIF 0
  • 20
    Miss Laura Cutler
    Born in February 1980
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-01-17
    PE - Has significant influence or controlCIF 0
  • 21
    David, Phillip James, Dr
    Director born in December 1952
    Individual (2 offsprings)
    Officer
    2006-04-01 ~ 2011-06-10
    OF - Director → CIF 0
  • 22
    Libertini, David
    Director born in December 1962
    Individual
    Officer
    2011-06-10 ~ 2014-07-22
    OF - Director → CIF 0
  • 23
    Villa 'de Korver', Spoorstraat 69, 5831 Ck Boxmeer, Netherlands
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-07-05
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 24
    151 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 85 offsprings)
    Officer
    2001-01-17 ~ 2001-02-16
    PE - Nominee Director → CIF 0
  • 25
    151, St. Vincent Street, Glasgow
    Active Corporate (2 parents, 284 offsprings)
    Officer
    2001-01-17 ~ 2001-02-16
    PE - Nominee Secretary → CIF 0
  • 26
    151 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 74 offsprings)
    Officer
    2001-01-17 ~ 2001-02-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

LANDCATCH NATURAL SELECTION LIMITED

Previous name
M M & S (2728) LIMITED - 2005-03-04
Standard Industrial Classification
03220 - Freshwater Aquaculture
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
4,470,006 GBP2024-12-31
3,325,569 GBP2023-12-31
Total Inventories
831,680 GBP2024-12-31
566,973 GBP2023-12-31
Debtors
2,645,149 GBP2024-12-31
2,788,987 GBP2023-12-31
Cash at bank and in hand
1,039,520 GBP2024-12-31
1,772,125 GBP2023-12-31
Current Assets
4,516,349 GBP2024-12-31
5,128,085 GBP2023-12-31
Creditors
Current
4,008,704 GBP2024-12-31
3,708,952 GBP2023-12-31
Net Current Assets/Liabilities
507,645 GBP2024-12-31
1,419,133 GBP2023-12-31
Total Assets Less Current Liabilities
4,977,651 GBP2024-12-31
4,744,702 GBP2023-12-31
Net Assets/Liabilities
4,089,806 GBP2024-12-31
4,051,097 GBP2023-12-31
Equity
Called up share capital
1,985,367 GBP2024-12-31
1,985,367 GBP2023-12-31
Retained earnings (accumulated losses)
2,104,439 GBP2024-12-31
2,065,730 GBP2023-12-31
Equity
4,089,806 GBP2024-12-31
4,051,097 GBP2023-12-31
Average Number of Employees
322024-01-01 ~ 2024-12-31
312023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
541,631 GBP2024-12-31
659,134 GBP2023-12-31
Plant and equipment
10,498,300 GBP2024-12-31
8,851,445 GBP2023-12-31
Furniture and fittings
95,954 GBP2024-12-31
95,954 GBP2023-12-31
Computers
80,894 GBP2024-12-31
80,894 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
11,216,779 GBP2024-12-31
9,687,427 GBP2023-12-31
Property, Plant & Equipment - Disposals
Land and buildings
-117,503 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-117,503 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
285,623 GBP2024-12-31
370,566 GBP2023-12-31
Plant and equipment
6,284,302 GBP2024-12-31
5,815,459 GBP2023-12-31
Furniture and fittings
95,954 GBP2024-12-31
94,939 GBP2023-12-31
Computers
80,894 GBP2024-12-31
80,894 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
6,746,773 GBP2024-12-31
6,361,858 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
32,559 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
468,843 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
1,015 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
502,417 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
-117,502 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-117,502 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
256,008 GBP2024-12-31
288,568 GBP2023-12-31
Plant and equipment
4,213,998 GBP2024-12-31
3,035,986 GBP2023-12-31
Furniture and fittings
1,015 GBP2023-12-31
Merchandise
284,958 GBP2024-12-31
188,736 GBP2023-12-31
Raw Materials
546,722 GBP2024-12-31
378,237 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
1,885,073 GBP2024-12-31
2,142,833 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
42,724 GBP2024-12-31
20,090 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
717,352 GBP2024-12-31
626,064 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
2,645,149 GBP2024-12-31
2,788,987 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
116,490 GBP2024-12-31
47,212 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,152,706 GBP2024-12-31
1,134,095 GBP2023-12-31
Amounts owed to group undertakings
Current
88,189 GBP2024-12-31
349,131 GBP2023-12-31
Other Taxation & Social Security Payable
Current
50,687 GBP2024-12-31
488,264 GBP2023-12-31
Other Creditors
Current
2,600,632 GBP2024-12-31
1,690,250 GBP2023-12-31
Bank Overdrafts
Secured
116,490 GBP2024-12-31
47,212 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-12-31
Class 2 ordinary share
1,985,366 shares2024-12-31

  • LANDCATCH NATURAL SELECTION LIMITED
    Info
    M M & S (2728) LIMITED - 2005-03-04
    Registered number SC214851
    Ormsary Fish Farm, Ormsary, Lochgilphead, Argyll PA31 8PE
    Private Limited Company incorporated on 2001-01-17 (24 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-17
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.