UKBizDB.co.uk

ICELAND SEAFOOD BARRACLOUGH LTD

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

This company is commonly known as Iceland Seafood Barraclough Ltd. The company was founded 43 years ago and was given the registration number 01533919. The firm's registered office is in GRIMSBY. You can find them at Isuk, Athenian Way, Grimsby, North East Lincolnshire. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:ICELAND SEAFOOD BARRACLOUGH LTD
Company Number:01533919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Isuk, Athenian Way, Grimsby, North East Lincolnshire, England, DN37 9SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Isuk, Athenian Way, Grimsby, England, DN37 9SY

Secretary31 December 2021Active
Iceland Seafood Iceland, Köllunarklettsvegur 2, 104 Reykjavik, Iceland,

Director19 December 2023Active
Isuk, Athenian Way, Grimsby, England, DN37 9SY

Director14 February 2019Active
12 Larchmont Close, Elloughton, Hull, HU15 1AW

Secretary01 January 1993Active
Isuk, Athenian Way, Grimsby, England, DN37 9SY

Secretary08 December 2020Active
16 Ingleton, Elloughton, HU15 1SQ

Secretary08 November 2004Active
12 Larchmont Close, Elloughton, HU15 1AW

Secretary03 April 1997Active
Isuk, Athenian Way, Grimsby, England, DN37 9SY

Secretary16 July 2018Active
12 Larchmont Close, Elloughton, Brough, HU15 1AW

Secretary-Active
35, Essex Street, Bradford, England, BD4 7PG

Secretary13 September 2010Active
Grofarsmari 15, Kopavogur, Iceland, 201

Director16 July 2004Active
Skolabraut 10, 510 Holmavik, Iceland, FOREIGN

Director-Active
Isuk, Athenian Way, Grimsby, England, DN37 9SY

Director14 February 2019Active
Vesturbraut 25, 780 Hofn, Iceland,

Director04 April 1995Active
51, Holtsbud, Gardabaer, Iceland, 210

Director02 April 2009Active
12 Larchmont Close, Elloughton, Hull, HU15 1AW

Director01 January 1993Active
Heidaras 18, Rekyavik, Iceland,

Director02 April 2009Active
Isuk, Athenian Way, Grimsby, England, DN37 9SY

Director08 December 2020Active
35, Essex Street, Bradford, England, BD4 7PG

Director09 September 2010Active
416 Huron Drive, Merchanicsburg Pa 17055, Usa, FOREIGN

Director-Active
35, Essex Street, Bradford, England, BD4 7PG

Director09 September 2010Active
Uppsalavegur 4, Husavik, Iceland, FOREIGN

Director29 March 1993Active
Uppsalavegur 4, Husavik, Iceland, FOREIGN

Director-Active
16 Ingleton, Elloughton, HU15 1SQ

Director01 September 2004Active
Grundargata 86, 350 Grundarfjordur, Iceland, FOREIGN

Director-Active
12 Larchmont Close, Elloughton, HU15 1AW

Director03 April 1997Active
Saebolsbraut 17, Kopavogur, Iceland,

Director08 November 2005Active
35, Essex Street, Bradford, England, BD4 7PG

Director16 July 2018Active
Hrisbraut 12, 780 Hofn, FOREIGN

Director29 December 2000Active
Nesvegur 125, Seltjarnanes, Iceland,

Director30 June 1999Active
Fagrihvammur 13, Hafnarfjordir, Iceland,

Director30 June 1999Active
12 Larchmont Close, Elloughton, Brough, HU15 1AW

Director-Active
5 Manalind, Kopavogur, Iceland,

Director26 June 2000Active
Kjalarland 19, Reykjavik, Iceland, FOREIGN

Director-Active
Isuk, Athenian Way, Grimsby, England, DN37 9SY

Director28 February 2022Active

People with Significant Control

Iceland Seafood International Hf
Notified on:20 February 2019
Status:Active
Country of residence:Iceland
Address:Köllunarklettsvegur 2, Köllunarklettsvegur 2, 104 Reykjavik, Iceland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Holyoake
Notified on:14 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:Spain
Address:Casa Campanilla, Casa Campanilla Apartado De Correos 20280, Puig D'En Valls, Ibiza, Spain,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Capital

Capital allotment shares.

Download
2024-01-17Resolution

Resolution.

Download
2024-01-17Incorporation

Memorandum articles.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-01-07Mortgage

Mortgage satisfy charge full.

Download
2022-01-07Mortgage

Mortgage satisfy charge part.

Download
2022-01-07Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Officers

Appoint person secretary company with name date.

Download
2022-01-05Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-06Incorporation

Memorandum articles.

Download
2021-12-06Resolution

Resolution.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.