Company NameNew England Seafood International Limited
Company StatusActive
Company Number02565953
CategoryPrivate Limited Company
Incorporation Date6 December 1990(33 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Daniel Thomas Aherne
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(13 years, 6 months after company formation)
Appointment Duration19 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Cox Lane
Chessington
Surrey
KT9 1TW
Director NameMrs Carrie Goltry Rorem
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 2020(29 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1200 6th Avenue, Suite 800
Seattle
Washington
98101
Director NameMr Kent Douglas Rasmussen
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 2020(29 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1200 6th Avenue, Suite 800
Seattle
Washington
98101
Director NameMr Terry James Downes
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 2020(29 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1200 6th Avenue, Suite 800
Seattle
Washington
98101
Director NameMr Daniel Lawrence Cassiano-Silva
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed30 October 2020(29 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Cox Lane
Chessington
Surrey
KT9 1TW
Director NameMr Michael Richard Colin Stroyan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration28 years, 11 months (resigned 30 October 2020)
RoleWholesale Fish Merchant
Country of ResidenceScotland
Correspondence Address48 Cox Lane
Chessington
Surrey
KT9 1TW
Director NameJohanna Louise Ropner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration28 years, 11 months (resigned 30 October 2020)
RolePart-Time Marketing Consultant
Country of ResidenceEngland
Correspondence AddressCamphill
Kirklington
Bedale
North Yorkshire
DL8 2LS
Secretary NameMichael Walder
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration1 year (resigned 06 December 1992)
RoleCompany Director
Correspondence Address67 Standen Road
London
SW18 5TH
Director NameAndrew James McKinlay Crawford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 6 months after company formation)
Appointment Duration28 years, 4 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuddington Hall
Hollist Lane Ease Bourne
Midhurst
W Sussex
GU29 9RS
Secretary NameAndrew James McKinlay Crawford
NationalityBritish
StatusResigned
Appointed06 December 1992(2 years after company formation)
Appointment Duration15 years, 11 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuddington Hall
Hollist Lane Ease Bourne
Midhurst
W Sussex
GU29 9RS
Director NameMr Ewan Iain Macleod Hilleary
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1998)
RoleShellfish Merchant
Correspondence Address18 Norfolk Mansions
London
SW11 4HL
Director NameNigel Robert McVittie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2000)
RoleManager
Correspondence Address82 St Annes Hill
Wandsworth
London
SW18 2RP
Director NameFionn Somers Eve
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2000)
RoleManager
Correspondence Address9 Dingwall Road
London
SW18 3AZ
Director NameJason Lloyd Chaplin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(8 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 December 2000)
RoleOperations Director
Correspondence Address9 Aliwal Road
London
SW11 1RB
Director NameMr James Scott Lambert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(12 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Grange
James Lane, Tunstall
Richmond
North Yorkshire
DL10 7RF
Director NameMr Stephen Michael Elkins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(15 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Sidney Road
Walton On Thames
Surrey
KT12 2NA
Director NameMr James Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(16 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 October 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Summer Gardens
East Molsey
KT8 9LT
Director NameMr Charles Christopher Noble
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(17 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Cox Lane
Chessington
Surrey
KT9 1TW
Secretary NameMr Charles Christopher Noble
NationalityBritish
StatusResigned
Appointed26 November 2008(17 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Cox Lane
Chessington
Surrey
KT9 1TW
Director NameMr Philip Hilary Swatman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2009(19 years after company formation)
Appointment Duration5 years, 1 month (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardinal House George Road
Kingston Upon Thames
Surrey
KT2 7NU
Director NameMr Terence Henry Faulkner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(20 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Elm Park Road
London
SW3 6BP
Director NameMr Neil McCormick
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(22 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 February 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address48 Cox Lane
Chessington
Surrey
KT9 1TW
Director NameMr Iain Murray Imray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(23 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Cox Lane
Chessington
Surrey
KT9 1TW
Director NameMr Geoffrey Dennis Eaton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(23 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Cox Lane
Chessington
Surrey
KT9 1TW
Secretary NameMr Iain Murray Imray
StatusResigned
Appointed16 April 2014(23 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 October 2020)
RoleCompany Director
Correspondence Address48 Cox Lane
Chessington
Surrey
KT9 1TW
Director NameSophie Crawford
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(25 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Cox Lane
Chessington
Surrey
KT9 1TW
Director NameCatharine Stroyan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(25 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Cox Lane
Chessington
Surrey
KT9 1TW

Contact

Websitewww.neseafood.co.uk
Email address[email protected]
Telephone020 83919777
Telephone regionLondon

Location

Registered Address48 Cox Lane
Chessington
Surrey
KT9 1TW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£61,871,815
Gross Profit£14,335,525
Net Worth£6,533,744
Cash£2,727,555
Current Liabilities£9,988,322

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

8 August 2019Delivered on: 15 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 January 2019Delivered on: 17 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: HS365818 - land on the south west side of genesis way, grimsby; and. HS340505 - land on the south side of genesis way, europarc, grimsby DN37 9TU.
Outstanding
1 November 2016Delivered on: 9 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 May 2009Delivered on: 16 May 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re new england seafood international limited business premium account ac/no 53278085.
Outstanding
7 May 2009Delivered on: 15 May 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 February 2023Delivered on: 6 March 2023
Persons entitled: Barclays Bank PLC, as Lender

Classification: A registered charge
Particulars: All present and future freehold or leasehold land including, but not limited to, the freehold land comprising new england seafoods, genesis way, grimsby DN37 9TU (title nos. HS365818 and HS340505) pursuant to clause 3 and as further described in schedule 1 and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
5 October 2004Delivered on: 8 October 2004
Satisfied on: 13 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 October 2002Delivered on: 2 November 2002
Satisfied on: 6 December 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 March 1997Delivered on: 22 May 1997
Satisfied on: 6 December 2002
Persons entitled: Wandsworth Borough Council

Classification: Loan agreement and debenture
Secured details: £40,000 due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 August 1991Delivered on: 6 August 1991
Satisfied on: 18 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 December 2020Confirmation statement made on 6 December 2020 with updates (7 pages)
1 December 2020Director's details changed for Mr Daniel Thomas Aherne on 16 September 2020 (2 pages)
24 November 2020Purchase of own shares. (3 pages)
19 November 2020Memorandum and Articles of Association (29 pages)
19 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company be sub divided 30/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 November 2020Cancellation of shares. Statement of capital on 27 October 2020
  • GBP 75,889.60
(11 pages)
13 November 2020Change of share class name or designation (2 pages)
11 November 2020Sub-division of shares on 30 October 2020 (11 pages)
4 November 2020Termination of appointment of Geoffrey Dennis Eaton as a director on 30 October 2020 (1 page)
4 November 2020Notification of Sealaska European Holdings Limited as a person with significant control on 30 October 2020 (2 pages)
4 November 2020Termination of appointment of Catharine Stroyan as a director on 30 October 2020 (1 page)
4 November 2020Appointment of Mr Daniel Lawrence Cassiano-Silva as a director on 30 October 2020 (2 pages)
4 November 2020Termination of appointment of Terence Henry Faulkner as a director on 30 October 2020 (1 page)
4 November 2020Termination of appointment of Iain Murray Imray as a secretary on 30 October 2020 (1 page)
4 November 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
4 November 2020Termination of appointment of Andrew James Mckinlay Crawford as a director on 30 October 2020 (1 page)
4 November 2020Termination of appointment of Iain Murray Imray as a director on 30 October 2020 (1 page)
4 November 2020Cessation of Michael Richard Colin Stroyan as a person with significant control on 30 October 2020 (1 page)
4 November 2020Appointment of Ms Carrie Goltry Rorem as a director on 30 October 2020 (2 pages)
4 November 2020Termination of appointment of Michael Richard Colin Stroyan as a director on 30 October 2020 (1 page)
4 November 2020Appointment of Mr Terry James Downes as a director on 30 October 2020 (2 pages)
4 November 2020Appointment of Mr Kent Douglas Rasmussen as a director on 30 October 2020 (2 pages)
4 November 2020Termination of appointment of Sophie Crawford as a director on 30 October 2020 (1 page)
4 November 2020Termination of appointment of James Robinson as a director on 30 October 2020 (1 page)
4 November 2020Termination of appointment of Johanna Louise Ropner as a director on 30 October 2020 (1 page)
4 August 2020Director's details changed for Mr Michael Richard Colin Stroyan on 1 August 2020 (2 pages)
17 July 2020Group of companies' accounts made up to 31 October 2019 (52 pages)
14 May 2020Second filing of a statement of capital following an allotment of shares on 8 August 2019
  • GBP 76,191.4
(14 pages)
14 May 2020Second filing of a statement of capital following an allotment of shares on 1 December 2016
  • GBP 72,920
(13 pages)
19 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
5 September 2019Resolutions
  • RES14 ‐ Re-capitalise £1275 08/08/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2019Statement of capital following an allotment of shares on 8 August 2019
  • GBP 76,191.4
  • ANNOTATION Clarification a second filed SH01 was registered on 14/05/2020
(12 pages)
15 August 2019Registration of charge 025659530009, created on 8 August 2019 (39 pages)
5 August 2019Group of companies' accounts made up to 31 October 2018 (47 pages)
17 January 2019Registration of charge 025659530008, created on 17 January 2019 (34 pages)
14 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
30 August 2018Second filing of a statement of capital following an allotment of shares on 21 June 2018
  • GBP 74,916.4
(14 pages)
1 August 2018Group of companies' accounts made up to 31 October 2017 (39 pages)
24 July 2018Statement of capital following an allotment of shares on 1 December 2016
  • GBP 72,920.0
  • ANNOTATION Clarification a second filed SH01 was registered on 14/05/2020
(11 pages)
24 July 2018Statement of capital following an allotment of shares on 21 June 2018
  • GBP 74,916.4
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2018
(11 pages)
24 July 2018Statement of capital following an allotment of shares on 28 May 2018
  • GBP 73,370.0
(11 pages)
23 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
23 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
8 August 2017Group of companies' accounts made up to 31 October 2016 (38 pages)
8 August 2017Group of companies' accounts made up to 31 October 2016 (38 pages)
9 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
9 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
14 December 2016Confirmation statement made on 6 December 2016 with updates (9 pages)
14 December 2016Confirmation statement made on 6 December 2016 with updates (9 pages)
9 November 2016Registration of charge 025659530007, created on 1 November 2016 (26 pages)
9 November 2016Registration of charge 025659530007, created on 1 November 2016 (26 pages)
20 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
19 July 2016Group of companies' accounts made up to 31 October 2015 (30 pages)
19 July 2016Group of companies' accounts made up to 31 October 2015 (30 pages)
13 July 2016Appointment of Catharine Stroyan as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of Catharine Stroyan as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of Sophie Crawford as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of Sophie Crawford as a director on 1 July 2016 (2 pages)
24 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 71,800
(14 pages)
24 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 71,800
(14 pages)
24 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 71,800
(14 pages)
24 July 2015Group of companies' accounts made up to 31 October 2014 (29 pages)
24 July 2015Group of companies' accounts made up to 31 October 2014 (29 pages)
16 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
16 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
16 June 2015Resolutions
  • RES13 ‐ (Aherne purchased contract) (robinson purchase contract ) transfer of shares 08/05/2015
(6 pages)
10 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 71,800.0
(10 pages)
10 June 2015Purchase of own shares. (3 pages)
10 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 71,800.0
(10 pages)
10 June 2015Cancellation of shares. Statement of capital on 8 May 2015
  • GBP 57,900.00
(4 pages)
10 June 2015Purchase of own shares. (3 pages)
10 June 2015Cancellation of shares. Statement of capital on 8 May 2015
  • GBP 57,900.00
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 71,800.0
(10 pages)
10 June 2015Cancellation of shares. Statement of capital on 8 May 2015
  • GBP 57,900.00
(4 pages)
6 March 2015Termination of appointment of Philip Hilary Swatman as a director on 2 February 2015 (1 page)
6 March 2015Termination of appointment of Philip Hilary Swatman as a director on 2 February 2015 (1 page)
6 March 2015Termination of appointment of Philip Hilary Swatman as a director on 2 February 2015 (1 page)
14 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 58,799.9912
(13 pages)
14 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 58,799.9912
(13 pages)
14 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 58,799.9912
(13 pages)
1 August 2014Group of companies' accounts made up to 31 October 2013 (33 pages)
1 August 2014Group of companies' accounts made up to 31 October 2013 (33 pages)
25 July 2014Appointment of Geoff Eaton as a director on 16 April 2014 (3 pages)
25 July 2014Appointment of Geoff Eaton as a director on 16 April 2014 (3 pages)
4 July 2014Appointment of Mr Iain Murray Imray as a secretary (2 pages)
4 July 2014Appointment of Mr Iain Murray Imray as a secretary (2 pages)
26 March 2014Auditors resignation (1 page)
26 March 2014Auditors resignation (1 page)
18 March 2014Aud res sect 519 (1 page)
18 March 2014Aud res sect 519 (1 page)
27 February 2014Appointment of Mr Iain Murray Imray as a director (2 pages)
27 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 58,799.9912
(12 pages)
27 February 2014Termination of appointment of Neil Mccormick as a director (1 page)
27 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 58,799.9912
(12 pages)
27 February 2014Termination of appointment of Neil Mccormick as a director (1 page)
27 February 2014Appointment of Mr Iain Murray Imray as a director (2 pages)
27 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 58,799.9912
(12 pages)
8 April 2013Director's details changed for Mr Charles Christopher Noble on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Charles Christopher Noble on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Charles Christopher Noble on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Charles Christopher Noble on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Charles Christopher Noble on 5 April 2013 (2 pages)
5 April 2013Termination of appointment of Charles Noble as a secretary (1 page)
5 April 2013Secretary's details changed for Mr Charles Christopher Noble on 5 April 2013 (1 page)
5 April 2013Secretary's details changed for Mr Charles Christopher Noble on 5 April 2013 (1 page)
5 April 2013Director's details changed for Mr Charles Christopher Noble on 5 April 2013 (2 pages)
5 April 2013Secretary's details changed for Mr Charles Christopher Noble on 5 April 2013 (1 page)
5 April 2013Termination of appointment of Charles Noble as a secretary (1 page)
5 April 2013Termination of appointment of Charles Noble as a director (1 page)
5 April 2013Termination of appointment of Charles Noble as a director (1 page)
28 January 2013Appointment of Mr Neil Mccormick as a director (2 pages)
28 January 2013Appointment of Mr Neil Mccormick as a director (2 pages)
11 January 2013Full accounts made up to 29 October 2012 (23 pages)
11 January 2013Full accounts made up to 29 October 2012 (23 pages)
18 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (12 pages)
18 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (12 pages)
18 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (12 pages)
19 July 2012Full accounts made up to 31 October 2011 (23 pages)
19 July 2012Full accounts made up to 31 October 2011 (23 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (12 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (12 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (12 pages)
21 September 2011Termination of appointment of James Lambert as a director (1 page)
21 September 2011Termination of appointment of James Lambert as a director (1 page)
21 July 2011Full accounts made up to 1 November 2010 (24 pages)
21 July 2011Full accounts made up to 1 November 2010 (24 pages)
21 July 2011Full accounts made up to 1 November 2010 (24 pages)
23 May 2011Termination of appointment of Stephen Elkins as a director (1 page)
23 May 2011Termination of appointment of Stephen Elkins as a director (1 page)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 May 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 58,800.0
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 58,800.0
(4 pages)
10 February 2011Appointment of Mr Terence Henry Faulkner as a director (2 pages)
10 February 2011Appointment of Mr Terence Henry Faulkner as a director (2 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (13 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (13 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (13 pages)
7 April 2010Statement of company's objects (2 pages)
7 April 2010Statement of company's objects (2 pages)
7 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2010Memorandum and Articles of Association (15 pages)
7 April 2010Memorandum and Articles of Association (15 pages)
5 February 2010Appointment of Mr Philip Swatman as a director (2 pages)
5 February 2010Appointment of Mr Philip Swatman as a director (2 pages)
21 January 2010Full accounts made up to 25 October 2009 (25 pages)
21 January 2010Full accounts made up to 25 October 2009 (25 pages)
10 December 2009Director's details changed for Johanna Louise Ropner on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Daniel Thomas Aherne on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Stephen Michael Elkins on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (8 pages)
10 December 2009Director's details changed for Mr Charles Christopher Noble on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Charles Christopher Noble on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Andrew James Mckinlay Crawford on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Daniel Thomas Aherne on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Stephen Michael Elkins on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Michael Richard Colin Stroyan on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Sales Director James Robinson on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (8 pages)
10 December 2009Director's details changed for Sales Director James Robinson on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Johanna Louise Ropner on 10 December 2009 (2 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Director's details changed for Andrew James Mckinlay Crawford on 10 December 2009 (2 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (8 pages)
10 December 2009Director's details changed for Michael Richard Colin Stroyan on 10 December 2009 (2 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 July 2009Registered office changed on 31/07/2009 from sovereign house 6 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
31 July 2009Registered office changed on 31/07/2009 from sovereign house 6 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
20 May 2009Full accounts made up to 31 October 2008 (26 pages)
20 May 2009Full accounts made up to 31 October 2008 (26 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
15 December 2008Director's change of particulars / daniel aherne / 15/12/2008 (1 page)
15 December 2008Director's change of particulars / daniel aherne / 15/12/2008 (1 page)
10 December 2008Appointment terminated secretary andrew crawford (1 page)
10 December 2008Return made up to 06/12/08; full list of members (6 pages)
10 December 2008Return made up to 06/12/08; full list of members (6 pages)
10 December 2008Appointment terminated secretary andrew crawford (1 page)
26 November 2008Secretary appointed mr charles christopher noble (1 page)
26 November 2008Director appointed mr charles christopher noble (1 page)
26 November 2008Director appointed mr charles christopher noble (1 page)
26 November 2008Secretary appointed mr charles christopher noble (1 page)
28 August 2008Full accounts made up to 31 October 2007 (25 pages)
28 August 2008Full accounts made up to 31 October 2007 (25 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Return made up to 06/12/07; full list of members (4 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Return made up to 06/12/07; full list of members (4 pages)
14 December 2007Director's particulars changed (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
15 June 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
15 June 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
12 June 2007Amended full accounts made up to 30 June 2006 (27 pages)
12 June 2007Amended full accounts made up to 30 June 2006 (27 pages)
13 April 2007Full accounts made up to 30 June 2006 (30 pages)
13 April 2007Full accounts made up to 30 June 2006 (30 pages)
6 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 October 2006S-div 10/05/06 (1 page)
2 October 2006S-div 10/05/06 (1 page)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
27 January 2006Full accounts made up to 30 June 2005 (23 pages)
27 January 2006Full accounts made up to 30 June 2005 (23 pages)
14 December 2005Return made up to 06/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 December 2005Return made up to 06/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 April 2005Full accounts made up to 30 June 2004 (22 pages)
13 April 2005Full accounts made up to 30 June 2004 (22 pages)
11 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2004Particulars of mortgage/charge (7 pages)
8 October 2004Particulars of mortgage/charge (7 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
1 April 2004Full accounts made up to 30 June 2003 (20 pages)
1 April 2004Full accounts made up to 30 June 2003 (20 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
17 December 2003Return made up to 06/12/03; full list of members (7 pages)
17 December 2003Return made up to 06/12/03; full list of members (7 pages)
11 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2002Full accounts made up to 30 June 2002 (18 pages)
19 November 2002Full accounts made up to 30 June 2002 (18 pages)
2 November 2002Particulars of mortgage/charge (7 pages)
2 November 2002Particulars of mortgage/charge (7 pages)
18 December 2001Declaration of satisfaction of mortgage/charge (1 page)
18 December 2001Declaration of satisfaction of mortgage/charge (1 page)
14 December 2001Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2001Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
16 November 2001Full accounts made up to 30 June 2001 (18 pages)
16 November 2001Full accounts made up to 30 June 2001 (18 pages)
14 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2000Full accounts made up to 30 June 2000 (18 pages)
8 December 2000Full accounts made up to 30 June 2000 (18 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
14 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 1999Full accounts made up to 30 June 1999 (18 pages)
9 November 1999Full accounts made up to 30 June 1999 (18 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
15 December 1998Company name changed new england lobsters internation al LIMITED\certificate issued on 16/12/98 (2 pages)
15 December 1998Company name changed new england lobsters internation al LIMITED\certificate issued on 16/12/98 (2 pages)
3 December 1998Return made up to 06/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1998Return made up to 06/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
2 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
2 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
28 May 1998Registered office changed on 28/05/98 from: map partnership,ground floor goodyear house, 52-56 osnaburgh street london.. NW1 3NS (1 page)
28 May 1998Registered office changed on 28/05/98 from: map partnership,ground floor goodyear house, 52-56 osnaburgh street london.. NW1 3NS (1 page)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 December 1997Return made up to 06/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1997Return made up to 06/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1997Accounts for a small company made up to 30 June 1997 (9 pages)
22 September 1997Accounts for a small company made up to 30 June 1997 (9 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
5 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
5 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
6 December 1996Return made up to 06/12/96; no change of members (4 pages)
6 December 1996Return made up to 06/12/96; no change of members (4 pages)
28 December 1995Return made up to 06/12/95; no change of members (4 pages)
28 December 1995Return made up to 06/12/95; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
15 October 1992£ nc 50000/100000 01/10/92 (1 page)
15 October 1992£ nc 50000/100000 01/10/92 (1 page)
9 August 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(28 pages)
9 August 1991Memorandum and Articles of Association (24 pages)
9 August 1991Memorandum and Articles of Association (24 pages)
9 August 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(28 pages)
6 August 1991Particulars of mortgage/charge (3 pages)
6 August 1991Particulars of mortgage/charge (3 pages)
1 August 1991Company name changed\certificate issued on 01/08/91 (3 pages)
1 August 1991Company name changed\certificate issued on 01/08/91 (4 pages)
1 August 1991Company name changed\certificate issued on 01/08/91 (3 pages)
16 May 1991Memorandum and Articles of Association (14 pages)
16 May 1991Memorandum and Articles of Association (14 pages)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 December 1990Incorporation (9 pages)
6 December 1990Incorporation (9 pages)