Company NameNorth Atlantic Fishing Company Limited
DirectorsAnnerieke Vrolijk and Philip James Haslam
Company StatusActive
Company Number00180110
CategoryPrivate Limited Company
Incorporation Date6 March 1922(102 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameAnnerieke Vrolijk
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed03 November 2005(83 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMakreelkade 9 1976 Dk
Ijmuiden
Netherlands
Director NameMr Philip James Haslam
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(99 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Naafi Building Weston Drive
Caterham
Surrey
CR3 5XY
Director NameMr Andrew Richard How
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(69 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 March 1992)
RoleCompany Director
Correspondence Address49 Church Lane
Lockington
Driffield
East Yorkshire
YO25 9SU
Secretary NameMr Nicole Marie Elizabeth How
NationalityBritish
StatusResigned
Appointed19 March 1991(69 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 March 1992)
RoleSecretary
Correspondence Address49 Church Lane
Lockington
Driffield
North Humberside
YO25 9SU
Director NameMr Hiro Manghanmal Punjabi
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(70 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 30 November 2003)
RoleCompany Director
Correspondence AddressBearwood
Kenilworth Close
Banstead
Surrey
SM7 2BJ
Director NameMr Cornelis Frank Vrolijk
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed19 March 1992(70 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 07 October 2005)
RoleFishing Vessel Owner
Correspondence AddressLouise De Colingylann 15
2082 Bm Santpoort Zuid
The Nertherlands
Director NameMr Stewart Norman Harper
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(70 years, 1 month after company formation)
Appointment Duration27 years, 1 month (resigned 08 May 2019)
RoleFish Trading
Country of ResidenceEngland
Correspondence AddressBrookside Effingham Road
Burstow
Horley
Surrey
RH6 9RP
Secretary NameWilliam Andrew Nichol
NationalityBritish
StatusResigned
Appointed19 March 1992(70 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1993)
RoleAccountant
Correspondence Address13 Elliot Place
Edinburgh
Midlothian
EH14 1DR
Scotland
Secretary NameMr Stewart Norman Harper
NationalityBritish
StatusResigned
Appointed01 October 1993(71 years, 7 months after company formation)
Appointment Duration25 years, 7 months (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Effingham Road
Burstow
Horley
Surrey
RH6 9RP
Director NameCarolien Vrolijk
Date of BirthJune 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed03 November 2005(83 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressWustelaan 15-1
Santpoort Zuid
2082 Aa
Netherlands
Director NameMr Matthew James Cox
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(94 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Naafi Building Weston Drive
Caterham
Surrey
CR3 5XY

Contact

Telephone01883 345103
Telephone regionCaterham

Location

Registered AddressThe Naafi Building
Weston Drive
Caterham
Surrey
CR3 5XY
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£10,721,892
Gross Profit£117,508
Net Worth£3,567,111
Cash£2,557,345
Current Liabilities£2,510,514

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

30 November 2005Delivered on: 14 December 2005
Persons entitled: Abn Amro Bank N.V.

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, title and interest in and to the earnings, insurances and any requisition compensation and all the benefits and interest present and future therein. See the mortgage charge document for full details.
Outstanding
30 June 1988Delivered on: 18 July 1988
Satisfied on: 21 November 2003
Persons entitled: Cornelis Vrolyb Holding B.V.

Classification: Mortgage
Secured details: Dutch florins £4,000,000.
Particulars: "Westella" (the ship) official no 712675 her boats and appurtenances.
Fully Satisfied
30 June 1988Delivered on: 18 July 1988
Satisfied on: 21 November 2003
Persons entitled: J. Marr (Seafoods) Limited

Classification: Mortgage
Secured details: Dutch florins £2,000,000.
Particulars: "Westella" (the ship) official no. 712675 her boats and appurtenances.
Fully Satisfied
13 June 1988Delivered on: 30 June 1988
Satisfied on: 21 November 2003
Persons entitled: Amsterdam Rotterdam Bank N.V.

Classification: Deed of covenant
Secured details: Dfl 10 million and all other monies due or to become due from the company to the chargee pursuant to a facility letter dated 12/1/88.
Particulars: "Westella" (the ship) the insurances, earnings and the ships requisition compensation, if any.
Fully Satisfied
13 June 1988Delivered on: 30 June 1988
Satisfied on: 21 November 2003
Persons entitled: Amsterdam Rotterdam Bank N.V.

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a facility letter dated 12/1/88 and a deed of covenant dated 13/6/88.
Particulars: "Westella" (the ship) official no 712675 her boats and appurtenances.
Fully Satisfied
20 July 1962Delivered on: 27 July 1962
Satisfied on: 21 November 2003
Persons entitled: White Fish Authority

Classification: Ships mortgage
Secured details: Sums due etc on an account current between the company and the chargee under an agreement dated 27/6/62.
Particulars: "Arlanda" official no 301890.
Fully Satisfied
13 June 1956Delivered on: 21 June 1956
Satisfied on: 21 November 2003
Persons entitled: White Fish Authority

Classification: Mortgage
Secured details: To secure an account current between the company and the chargee under the terms of an agreement dated 19/5/55.
Particulars: 64 shares in the motor trawler "dinas" official no. 187844.
Fully Satisfied
3 October 1936Delivered on: 7 October 1936
Satisfied on: 21 November 2003
Persons entitled: Williams Deacons Bank LTD.

Classification: Mortgage
Secured details: All moneys etc.
Particulars: S.S. "dinas".
Fully Satisfied
26 June 1922Delivered on: 3 April 1930
Satisfied on: 21 November 2003
Persons entitled: Williams Deacons Bank LTD.

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Steam trawler "doctor lee".
Fully Satisfied

Filing History

4 December 2020Full accounts made up to 31 December 2019 (25 pages)
9 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
16 June 2020Director's details changed for Mr Matthew James Cox on 3 June 2020 (2 pages)
13 May 2020Satisfaction of charge 9 in full (1 page)
16 October 2019Full accounts made up to 31 December 2018 (26 pages)
1 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
22 May 2019Notification of Matthew James Cox as a person with significant control on 31 March 2019 (2 pages)
22 May 2019Cessation of Stewart Norman Harper as a person with significant control on 31 March 2019 (1 page)
22 May 2019Termination of appointment of Stewart Norman Harper as a secretary on 9 May 2019 (1 page)
21 May 2019Termination of appointment of Stewart Norman Harper as a director on 8 May 2019 (1 page)
10 October 2018Registered office address changed from Maybrook House Godstone Road Caterham Surrey CR3 6RE to The Naafi Building Weston Drive Caterham Surrey CR3 5XY on 10 October 2018 (1 page)
2 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
28 August 2018Full accounts made up to 31 December 2017 (25 pages)
7 October 2017Full accounts made up to 31 December 2016 (22 pages)
7 October 2017Full accounts made up to 31 December 2016 (22 pages)
6 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (21 pages)
8 September 2016Full accounts made up to 31 December 2015 (21 pages)
1 April 2016Appointment of Mr Matthew James Cox as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Matthew James Cox as a director on 1 April 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
6 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • EUR 6,011,312.7354
(6 pages)
6 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • EUR 6,011,312.7354
(6 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • EUR 6,011,312.7354
(6 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • EUR 6,011,312.7354
(6 pages)
25 July 2014Full accounts made up to 31 December 2013 (18 pages)
25 July 2014Full accounts made up to 31 December 2013 (18 pages)
28 January 2014Termination of appointment of Carolien Vrolijk as a director (1 page)
28 January 2014Director's details changed for Annerieke Vrolijk on 27 January 2014 (2 pages)
28 January 2014Termination of appointment of Carolien Vrolijk as a director (1 page)
28 January 2014Director's details changed for Annerieke Vrolijk on 27 January 2014 (2 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • EUR 6,011,312.735
(7 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • EUR 6,011,312.735
(7 pages)
23 July 2013Full accounts made up to 31 December 2012 (17 pages)
23 July 2013Full accounts made up to 31 December 2012 (17 pages)
10 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • EUR 6,011,312.74
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • EUR 6,011,312.74
(4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
2 August 2012Full accounts made up to 31 December 2011 (17 pages)
2 August 2012Full accounts made up to 31 December 2011 (17 pages)
8 January 2012Memorandum and Articles of Association (24 pages)
8 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2012Memorandum and Articles of Association (24 pages)
8 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • EUR 1,011,312.7354
(4 pages)
8 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • EUR 1,011,312.7354
(4 pages)
11 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
12 July 2011Full accounts made up to 31 December 2010 (16 pages)
12 July 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
13 July 2010Full accounts made up to 31 December 2009 (16 pages)
13 July 2010Full accounts made up to 31 December 2009 (16 pages)
10 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (8 pages)
10 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (8 pages)
29 June 2009Full accounts made up to 31 December 2008 (16 pages)
29 June 2009Full accounts made up to 31 December 2008 (16 pages)
16 October 2008Return made up to 29/09/08; no change of members (5 pages)
16 October 2008Return made up to 29/09/08; no change of members (5 pages)
2 July 2008Full accounts made up to 31 December 2007 (16 pages)
2 July 2008Full accounts made up to 31 December 2007 (16 pages)
1 November 2007Return made up to 28/09/07; no change of members (7 pages)
1 November 2007Return made up to 28/09/07; no change of members (7 pages)
4 July 2007Full accounts made up to 31 December 2006 (16 pages)
4 July 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2006Return made up to 28/09/06; full list of members (7 pages)
26 October 2006Return made up to 28/09/06; full list of members (7 pages)
17 August 2006Full accounts made up to 31 December 2005 (15 pages)
17 August 2006Full accounts made up to 31 December 2005 (15 pages)
14 December 2005Particulars of mortgage/charge (5 pages)
14 December 2005Particulars of mortgage/charge (5 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 October 2005Return made up to 28/09/05; no change of members (7 pages)
17 October 2005Return made up to 28/09/05; no change of members (7 pages)
17 August 2005Full accounts made up to 31 December 2004 (15 pages)
17 August 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2004Return made up to 28/09/04; no change of members (7 pages)
1 November 2004Return made up to 28/09/04; no change of members (7 pages)
7 July 2004Full accounts made up to 31 December 2003 (16 pages)
7 July 2004Full accounts made up to 31 December 2003 (16 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2003Return made up to 28/09/03; full list of members (7 pages)
10 November 2003Return made up to 28/09/03; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (14 pages)
8 July 2003Full accounts made up to 31 December 2002 (14 pages)
6 December 2002Registered office changed on 06/12/02 from: croudace house godstone road caterham surrey CR3 6XQ (1 page)
6 December 2002Registered office changed on 06/12/02 from: croudace house godstone road caterham surrey CR3 6XQ (1 page)
3 October 2002Return made up to 28/09/02; full list of members (7 pages)
3 October 2002Return made up to 28/09/02; full list of members (7 pages)
12 September 2002Full accounts made up to 31 December 2001 (13 pages)
12 September 2002Full accounts made up to 31 December 2001 (13 pages)
25 February 2002Auditor's resignation (1 page)
25 February 2002Auditor's resignation (1 page)
19 October 2001Return made up to 28/09/01; full list of members (7 pages)
19 October 2001Return made up to 28/09/01; full list of members (7 pages)
4 October 2001Full accounts made up to 31 December 2000 (16 pages)
4 October 2001Full accounts made up to 31 December 2000 (16 pages)
27 September 2000Return made up to 28/09/00; full list of members (7 pages)
27 September 2000Return made up to 28/09/00; full list of members (7 pages)
7 September 2000Full accounts made up to 31 December 1999 (20 pages)
7 September 2000Full accounts made up to 31 December 1999 (20 pages)
1 December 1999Return made up to 28/09/99; full list of members (7 pages)
1 December 1999Return made up to 28/09/99; full list of members (7 pages)
30 November 1999Full accounts made up to 31 December 1998 (11 pages)
30 November 1999Full accounts made up to 31 December 1998 (11 pages)
6 October 1998Full accounts made up to 31 December 1997 (12 pages)
6 October 1998Full accounts made up to 31 December 1997 (12 pages)
22 September 1998Return made up to 28/09/98; full list of members (6 pages)
22 September 1998Return made up to 28/09/98; full list of members (6 pages)
17 September 1998Auditor's resignation (1 page)
17 September 1998Auditor's resignation (1 page)
20 August 1997Full accounts made up to 31 December 1996 (12 pages)
20 August 1997Full accounts made up to 31 December 1996 (12 pages)
13 November 1996Full accounts made up to 31 December 1995 (15 pages)
13 November 1996Full accounts made up to 31 December 1995 (15 pages)
30 October 1996£ nc 10000/0 29/12/95 (1 page)
30 October 1996Return made up to 16/09/96; full list of members (6 pages)
30 October 1996Return made up to 16/09/96; full list of members (6 pages)
30 October 1996£ nc 10000/0 29/12/95 (1 page)
29 March 1996£ ic 10000/0 29/12/95 £ sr 10000@1=10000 (1 page)
29 March 1996£ ic 10000/0 29/12/95 £ sr 10000@1=10000 (1 page)
17 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 January 1996Memorandum and Articles of Association (10 pages)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1996Ng nc 0/24930 29/12/95 (1 page)
17 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1996Ng nc 0/24930 29/12/95 (1 page)
17 January 1996Memorandum and Articles of Association (10 pages)
17 January 1996Ad 29/12/95--------- ng si 24930@1=24930 ng ic 0/24930 (2 pages)
17 January 1996Ad 29/12/95--------- ng si 24930@1=24930 ng ic 0/24930 (2 pages)
2 October 1995Return made up to 28/09/95; no change of members (4 pages)
2 October 1995Return made up to 28/09/95; no change of members (4 pages)
5 September 1995Full accounts made up to 31 December 1994 (14 pages)
5 September 1995Full accounts made up to 31 December 1994 (14 pages)
21 October 1993Full accounts made up to 31 December 1992 (15 pages)
21 October 1993Full accounts made up to 31 December 1992 (15 pages)
16 November 1992Full accounts made up to 31 December 1991 (12 pages)
16 November 1992Full accounts made up to 31 December 1991 (12 pages)
15 May 1992Full accounts made up to 31 March 1991 (12 pages)
15 May 1992Full accounts made up to 31 March 1991 (12 pages)
11 February 1991Full accounts made up to 31 March 1990 (11 pages)
11 February 1991Full accounts made up to 31 March 1990 (11 pages)
8 February 1990Full accounts made up to 31 December 1988 (10 pages)
8 February 1990Full accounts made up to 31 December 1988 (10 pages)
18 July 1988Particulars of mortgage/charge (3 pages)
18 July 1988Particulars of mortgage/charge (3 pages)
18 July 1988Particulars of mortgage/charge (3 pages)
18 July 1988Particulars of mortgage/charge (3 pages)
30 June 1988Particulars of mortgage/charge (3 pages)
30 June 1988Particulars of mortgage/charge (3 pages)
28 February 1985Company name changed\certificate issued on 28/02/85 (2 pages)
28 February 1985Company name changed\certificate issued on 28/02/85 (2 pages)
4 November 1959Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
4 November 1959Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
6 March 1922Certificate of incorporation (1 page)
6 March 1922Certificate of incorporation (1 page)