UKBizDB.co.uk

GRIMSBY FISH MERCHANT'S ASSOCIATION LIMITED

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

This company is commonly known as Grimsby Fish Merchant's Association Limited. The company was founded 113 years ago and was given the registration number 00115504. The firm's registered office is in GRIMSBY. You can find them at Office F6, The Enterprise Village, Prince Albert Gardens, Grimsby, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:GRIMSBY FISH MERCHANT'S ASSOCIATION LIMITED
Company Number:00115504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1911
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Office F6, The Enterprise Village, Prince Albert Gardens, Grimsby, England, DN31 3AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office F6, The Enterprise Village, Prince Albert Gardens, Grimsby, England, DN31 3AT

Secretary10 July 2019Active
Mariner Foods Trading Limited, Wharncliffe Road, Grimsby, England, DN31 3QJ

Director12 January 2022Active
Gilbey Road, Grimsby, United Kingdom, DN31 2SL

Director17 May 2011Active
Alfred Enderby, Maclure Street, Grimsby, England, DN31 3NE

Director28 November 2018Active
Beck House, The Paddocks, Barnoldby-Le-Beck, Grimsby, England, DN37 0BF

Director15 November 1994Active
Humber Seafood Institute, Genesis Way, Europarc, Grimsby, England, DN37 9TU

Secretary29 September 2016Active
Salou 7 Woodrow Park, Grimsby, DN33 2EF

Secretary-Active
Sherwood House Station Road, Ulceby, DN39 6UA

Secretary18 May 1999Active
Belmont Church Lane, Marshchapel, Grimsby, DN36 5TW

Secretary08 December 1998Active
135 Yarborough Road, Grimsby, DN34 4EE

Secretary01 August 2001Active
34 Hardys Road, Cleethorpes, DN35 0DW

Director-Active
Sherwood House Station Road, Ulceby, DN39 6UA

Director17 November 1992Active
Beelsby Road, Swallow, Lincoln, LN7 6DG

Director-Active
The Gables 44 Cromwell Road, Cleethorpes, DN35 0AW

Director15 November 1994Active
9 Great Coates Road, Grimsby, DN34 4NA

Director-Active
67 Bargate, Grimsby, DN34 5BD

Director-Active
6 Humberston Avenue, Humberston, Grimsby, DN36 4SJ

Director15 November 1994Active
93 High Street, Waltham, Grimsby, DN37 0PN

Director-Active
53 Upgate, Louth, LN11 9HD

Director23 November 1999Active
51 Lidgard Road, Humberstone, Grimsby, DN36 4XJ

Director15 November 2005Active
Mount Pleasant West, Barnoldby-Le-Beck, Grimsby, England, DN37 0AZ

Director14 April 2021Active
The Nook, 6 Weelsby Road, Grimsby, DN32 0PP

Director01 August 2002Active
Manor House, Somerby Green, Somerby, DN38 6EY

Director-Active
40 Aldrich Road, Cleethorpes, DN35 0DP

Director07 November 1995Active
283 Station Road, New Waltham, Grimsby, DN36 4QJ

Director15 November 1994Active
67 Seaford Road, Cleethorpes, DN35 0NE

Director-Active
29 Vaughan Avenue, Grimsby, DN32 8QB

Director-Active
4, Chester Place, Cleethorpes, England, DN35 9LH

Director23 August 2017Active
Humber Lodge Old Post Office Lane, South Ferriby, Barton Upon Humber, DN18 6HH

Director21 April 1998Active
Wayside 16 Church Lane, Stallingborough, Grimsby, DN37 8AA

Director-Active
8 Park Lane, White Hall Counrty Park, Cleethorpes, DN35 0PB

Director12 November 2008Active
9 Park Lane, Whitehall Country Park, Cleethorpes, DN35 0PB

Director-Active
46, Welholme Road, Grimsby, England, DN32 0ND

Director15 April 2008Active
The Dell, 34 Church Lane, Bonby, Brigg, England, DN20 0PS

Director14 February 2012Active
6 Torbay Drive, Grimsby, DN33 3DQ

Director-Active

People with Significant Control

Mr Michael Gordon Woods
Notified on:05 December 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Office F6, The Enterprise Village, Prince Albert Gardens, Grimsby, England, DN31 3AT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-10-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Officers

Appoint person secretary company with name date.

Download
2019-07-10Officers

Termination secretary company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type micro entity.

Download
2017-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.