UKBizDB.co.uk

OCEAN BOUNTY LIMITED

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

This company is commonly known as Ocean Bounty Limited. The company was founded 33 years ago and was given the registration number 02514172. The firm's registered office is in GRIMSBY. You can find them at Unit 16 Great Grimsby Seafood Village, Wickham Road, Grimsby, N E Lincs. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:OCEAN BOUNTY LIMITED
Company Number:02514172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Unit 16 Great Grimsby Seafood Village, Wickham Road, Grimsby, N E Lincs, England, DN31 3SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Great Grimsby Seafood Village, Wickham Road, Grimsby, England, DN31 3SX

Secretary17 June 2022Active
10 Ludlow Place, Cleethorpes, DN35 8PJ

Director01 May 2006Active
28 Highgate, Cleethorpes, DN35 8NT

Secretary07 August 1995Active
5 The Spinney, Grimsby, DN34 4NS

Secretary-Active
53 Westlands Road, Sproatley, Hull, HU11 4XG

Director-Active
28 Highgate, Cleethorpes, DN35 8NT

Director07 August 1995Active
28 Highgate, Cleethorpes, DN35 8NT

Director28 August 1998Active
95 Seaford Road, Cleethorpes, DN35 0NE

Director07 August 1995Active
Ocean House,Fiskerton Way, Great Grimsby Business Park, Grimsby, DN37 9SZ

Director08 May 2013Active
Unit 16, Great Grimsby Seafood Village, Wickham Road, Grimsby, England, DN31 3SX

Director28 August 2018Active
5 The Spinney, Grimsby, DN34 4NS

Director-Active
Birklgrund 31, Kopavogur, Iceland,

Director-Active
8 Minster Yard, Lincoln, LN2 1PJ

Director12 April 2002Active

People with Significant Control

Mr Neil Peter Dalton
Notified on:17 June 2022
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Unit 16, Great Grimsby Seafood Village, Grimsby, England, DN31 3SX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Patricia Dalton
Notified on:01 January 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Unit 16, Great Grimsby Seafood Village, Grimsby, England, DN31 3SX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Appoint person secretary company with name date.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Officers

Termination secretary company with name termination date.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.