UKBizDB.co.uk

ALFRED ENDERBY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alfred Enderby Limited. The company was founded 62 years ago and was given the registration number 00710586. The firm's registered office is in GRIMSBY. You can find them at Maclure Street, Fish Docks, Grimsby, . This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:ALFRED ENDERBY LIMITED
Company Number:00710586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1961
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Maclure Street, Fish Docks, Grimsby, DN31 3NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Larkswood, Swallow Road, Thorganby, United Kingdom, DN37 0SZ

Director18 November 2016Active
Robinwood Nooking Lane, Aylesby, Grimsby, DN37 7AW

Secretary-Active
Redwoods Brigsley Road, Ashby Cum Fenby, Grimsby, DN37 0QN

Director-Active
Flat 7 Bargate House, 51 Bargate, Grimsby, DN34 5AD

Director-Active
Robinwood Nooking Lane, Aylesby, Grimsby, DN37 7AW

Director-Active

People with Significant Control

Timothy Strawson
Notified on:26 March 2018
Status:Active
Date of birth:November 1961
Nationality:British
Address:Maclure Street, Grimsby, DN31 3NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Magnificent Obsessions Ltd
Notified on:18 November 2016
Status:Active
Country of residence:United Kingdom
Address:56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Salmon
Notified on:18 November 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Larkswood, Swallow Road, Thorganby, United Kingdom, DN37 0SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Enderby
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Robinwood, Nooking Lane, Grimsby, England, DN37 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Alfred Enderby
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:Redwoods, Brigsley Road, Grimsby, United Kingdom, DN37 0QN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Change account reference date company previous extended.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Resolution

Resolution.

Download
2016-12-08Capital

Capital allotment shares.

Download
2016-11-22Officers

Termination secretary company with name termination date.

Download
2016-11-22Officers

Appoint person director company with name date.

Download
2016-11-22Officers

Termination director company with name termination date.

Download
2016-11-22Officers

Termination director company with name termination date.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.