UKBizDB.co.uk

ENGLISH SEAFOODS LIMITED

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

This company is commonly known as English Seafoods Limited. The company was founded 35 years ago and was given the registration number 02353338. The firm's registered office is in LIVERPOOL. You can find them at C/o Kpmg Llp, 8 Princes Parade, Liverpool, . This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:ENGLISH SEAFOODS LIMITED
Company Number:02353338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 February 1989
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Kpmg Llp, 8 Princes Parade, Liverpool, L3 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St. Peters Square, Manchester, M2 3AE

Director04 July 2019Active
83 Newland Park, Hull, HU5 2DR

Secretary-Active
Cartergate House, Chantry Lane, Grimsby, England, DN31 2LJ

Corporate Secretary09 October 2003Active
18 St Georges Place, The Mount, York, YO2 2DR

Director31 March 1995Active
Park Grange, Main Street, Sicklinghall, LS22 4AP

Director17 August 2009Active
Ross House, Wickham Road, Grimsby, DN31 3SW

Director31 December 2017Active
83 Newland Park, Hull, HU5 2DR

Director-Active
4 West View, Ilkley, LS29 9JG

Director27 September 1996Active
Ross House, Wickham Road, Grimsby, DN31 3SW

Director31 March 2013Active
Clifton Lea 26 Clifton Road, Ilkley, LS29 8TU

Director25 September 1992Active
Tudor Lodge, 308 Beverley Road Anlaby, Hull, HU10 7BG

Director-Active
Hawerby Hall, Hawerby Cum Beesby, DN36 5PX

Director09 October 2003Active
Oakridge House, 6 Montrose Gardens Oxshott, Leatherhead, KT22 0UU

Director13 October 2008Active
Allt Nam Breac, Mill Lane, Legbourne, Louth, LN11 8LT

Director09 October 2003Active
Ross House, Wickham Road, Grimsby, DN31 3SW

Director31 March 2013Active
Ross House, Wickham Road, Grimsby, DN31 3SW

Director05 February 2014Active
62 North Bar Without, Beverley, HU17 7AB

Director-Active
Humber Lodge Old Post Office Lane, South Ferriby, Barton Upon Humber, DN18 6HH

Director09 October 2003Active
19 Marlborough Way, Country Park, Cleethorpes, DN35 0TR

Director-Active
89 Northfield, Swanland, Hull, HU14 3RE

Director-Active

People with Significant Control

Young's Seafood Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ross House, Wickham Road, Grimsby, England, DN31 3SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-13Gazette

Gazette dissolved liquidation.

Download
2021-10-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-06Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-05-07Address

Change registered office address company with date old address new address.

Download
2020-08-15Address

Change registered office address company with date old address new address.

Download
2020-07-30Resolution

Resolution.

Download
2020-07-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-30Capital

Legacy.

Download
2020-03-30Capital

Capital statement capital company with date currency figure.

Download
2020-03-30Insolvency

Legacy.

Download
2020-03-30Resolution

Resolution.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-08-28Accounts

Change account reference date company current extended.

Download
2019-08-13Address

Change sail address company with old address new address.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-08Accounts

Accounts with accounts type dormant.

Download
2019-07-05Officers

Termination secretary company with name termination date.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type dormant.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.