Company NameNorth Atlantic (Holdings) Limited
DirectorsAnnerieke Vrolijk and Philip James Haslam
Company StatusActive
Company Number02869265
CategoryPrivate Limited Company
Incorporation Date4 November 1993(30 years, 6 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(12 years 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(27 years, 9 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 NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameMr Albert George Nelson Levy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address87 Addison Gardens
London
W14 0DT
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameMr Cornelis Frank Vrolijk
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed10 February 1994(3 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 07 October 2005)
RoleCompany Director
Correspondence AddressLouise De Colingylann 15
2082 Bm Santpoort Zuid
The Nertherlands
Director NameCornelius Vrolijk
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed10 February 1994(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 10 February 1994)
RoleCompany Director
Correspondence AddressHoogegeest 24
Ch Akersloot
1921
Secretary NameMr Stewart Norman Harper
NationalityBritish
StatusResigned
Appointed10 February 1994(3 months, 1 week after company formation)
Appointment Duration25 years, 3 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(12 years 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 Stewart Norman Harper
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(13 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 May 2019)
RoleCompany Directort
Country of ResidenceEngland
Correspondence AddressBrookside Effingham Road
Burstow
Horley
Surrey
RH6 9RP
Director NameMr Matthew James Cox
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(22 years, 5 months 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£21,778,937
Gross Profit£4,121,702
Net Worth£9,223,973
Cash£7,789,296
Current Liabilities£4,433,045

Accounts

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

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

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

Classification: Deed of charge in shares
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 shares in north atlantic fishing company limited (the company), all other shares in the company and all rights, entitlements, interest, dividends and bonuses and other moneys and all other shares. See the mortgage charge document for full details.
Outstanding
30 November 2005Delivered on: 14 December 2005
Persons entitled: Abn Amro Bank N.V.

Classification: Deed of floating charge and charge of shares
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 shares in valiant trawlers limited(the company), all other sharees in the company, all rights, entitlements, interest and dividends and bonuses and other moneys and all other shares and floating charge all the undertakings and all assets, rights and income. See the mortgage charge document for full details.
Outstanding

Filing History

4 December 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
21 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
13 May 2020Satisfaction of charge 2 in full (1 page)
13 May 2020Satisfaction of charge 1 in full (2 pages)
16 October 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
26 September 2019Confirmation statement made on 16 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)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
29 August 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
20 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
8 September 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
8 September 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
4 April 2016Appointment of Mr Matthew James Cox as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr Matthew James Cox as a director on 1 April 2016 (2 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
6 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • EUR 560,925
(5 pages)
6 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • EUR 560,925
(5 pages)
30 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • EUR 560,925
(5 pages)
30 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • EUR 560,925
(5 pages)
25 July 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
25 July 2014Group of companies' accounts made up to 31 December 2013 (24 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)
18 November 2013Statement by directors (1 page)
18 November 2013Resolutions
  • RES13 ‐ Redenomination reserve and capital redemption reserve cancelled 28/10/2013
(1 page)
18 November 2013Redenomination of shares. Statement of capital 28 October 2013 (4 pages)
18 November 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(37 pages)
18 November 2013Statement of capital on 18 November 2013
  • EUR 560,925.00
(4 pages)
18 November 2013Statement by directors (1 page)
18 November 2013Statement of company's objects (2 pages)
18 November 2013Solvency statement dated 28/10/13 (1 page)
18 November 2013Statement of company's objects (2 pages)
18 November 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(37 pages)
18 November 2013Statement of capital on 18 November 2013
  • EUR 560,925.00
(4 pages)
18 November 2013Solvency statement dated 28/10/13 (1 page)
18 November 2013Redenomination of shares. Statement of capital 28 October 2013 (4 pages)
18 November 2013Reduction of capital following redenomination. Statement of capital on 18 November 2013 (4 pages)
18 November 2013Resolutions
  • RES13 ‐ Redenomination reserve and capital redemption reserve cancelled 28/10/2013
(1 page)
18 November 2013Reduction of capital following redenomination. Statement of capital on 18 November 2013 (4 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders (6 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders (6 pages)
23 July 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
23 July 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
1 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
2 August 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
2 August 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
12 July 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
12 July 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
4 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
13 July 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
13 July 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
10 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (8 pages)
10 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (8 pages)
29 June 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
29 June 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
15 October 2008Return made up to 16/09/08; no change of members (5 pages)
15 October 2008Return made up to 16/09/08; no change of members (5 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
15 October 2007Return made up to 16/09/07; no change of members (7 pages)
15 October 2007Return made up to 16/09/07; no change of members (7 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
20 August 2007Amended group of companies' accounts made up to 31 December 2006 (22 pages)
20 August 2007Amended group of companies' accounts made up to 31 December 2006 (22 pages)
4 July 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
4 July 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
26 October 2006Return made up to 16/09/06; full list of members (7 pages)
26 October 2006Return made up to 16/09/06; full list of members (7 pages)
17 August 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
17 August 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
14 December 2005Particulars of mortgage/charge (5 pages)
14 December 2005Particulars of mortgage/charge (5 pages)
14 December 2005Particulars of mortgage/charge (5 pages)
14 December 2005Particulars of mortgage/charge (5 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 October 2005Return made up to 16/09/05; no change of members (6 pages)
17 October 2005Return made up to 16/09/05; no change of members (6 pages)
17 August 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
17 August 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
12 October 2004Return made up to 16/09/04; no change of members (6 pages)
12 October 2004Return made up to 16/09/04; no change of members (6 pages)
7 July 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
7 July 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
5 December 2003Ng ic 10694970/1246500 30/04/03 ng sr 9448470@1=9448470 (1 page)
5 December 2003Return made up to 16/09/03; full list of members (6 pages)
5 December 2003Return made up to 16/09/03; full list of members (6 pages)
5 December 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 December 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 December 2003Ng ic 10694970/1246500 30/04/03 ng sr 9448470@1=9448470 (1 page)
8 July 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
8 July 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
6 December 2002Registered office changed on 06/12/02 from: croudace house godstone road caterham surrey CR3 6XQ (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Registered office changed on 06/12/02 from: croudace house godstone road caterham surrey CR3 6XQ (1 page)
6 December 2002Director resigned (1 page)
25 October 2002Return made up to 16/09/02; no change of members (7 pages)
25 October 2002Return made up to 16/09/02; no change of members (7 pages)
12 September 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
12 September 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
25 February 2002Auditor's resignation (2 pages)
25 February 2002Auditor's resignation (2 pages)
8 November 2001Return made up to 16/09/01; full list of members (6 pages)
8 November 2001Return made up to 16/09/01; full list of members (6 pages)
4 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
4 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
27 September 2000Return made up to 16/09/00; no change of members (6 pages)
27 September 2000Return made up to 16/09/00; no change of members (6 pages)
7 September 2000Full group accounts made up to 31 December 1999 (20 pages)
7 September 2000Full group accounts made up to 31 December 1999 (20 pages)
1 December 1999Return made up to 16/09/99; full list of members (6 pages)
1 December 1999Return made up to 16/09/99; full list of members (6 pages)
30 November 1999Full group accounts made up to 31 December 1998 (16 pages)
30 November 1999Full group accounts made up to 31 December 1998 (16 pages)
6 October 1998Full group accounts made up to 31 December 1997 (16 pages)
6 October 1998Full group accounts made up to 31 December 1997 (16 pages)
21 September 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997Full group accounts made up to 31 December 1996 (16 pages)
27 August 1997Full group accounts made up to 31 December 1996 (16 pages)
13 November 1996Full group accounts made up to 31 December 1995 (17 pages)
13 November 1996Full group accounts made up to 31 December 1995 (17 pages)
27 September 1996Return made up to 16/09/96; full list of members (6 pages)
27 September 1996Return made up to 16/09/96; full list of members (6 pages)
29 March 1996£ ic 4290000/0 29/12/95 £ sr 4290000@1=4290000 (1 page)
29 March 1996£ ic 4290000/0 29/12/95 £ sr 4290000@1=4290000 (1 page)
17 January 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
17 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
17 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
17 January 1996£ nc 5000000/4290000 29/12/95 (1 page)
17 January 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
17 January 1996Ng nc 0/10694970 29/12/95 (1 page)
17 January 1996£ nc 5000000/4290000 29/12/95 (1 page)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 January 1996Ad 29/12/95--------- ng si 10694970@1=10694970 ng ic 0/10694970 (2 pages)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
17 January 1996Ng nc 0/10694970 29/12/95 (1 page)
17 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 January 1996Ad 29/12/95--------- ng si 10694970@1=10694970 ng ic 0/10694970 (2 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
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 group accounts made up to 31 December 1994 (19 pages)
5 September 1995Full group accounts made up to 31 December 1994 (19 pages)
1 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 March 1994£ nc 100/5000000 10/02/94 (1 page)
1 March 1994£ nc 100/5000000 10/02/94 (1 page)
27 January 1994Company name changed inlaw fifty-four LIMITED\certificate issued on 28/01/94 (2 pages)
27 January 1994Company name changed inlaw fifty-four LIMITED\certificate issued on 28/01/94 (2 pages)
4 November 1993Incorporation (27 pages)
4 November 1993Incorporation (27 pages)