London
EC4M 7RB
Director Name | Ms Janet Mary Dunlop |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grosvenor Place London SW1X 7HF |
Director Name | Mr Andreas Von Paleske |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grosvenor Place London SW1X 7HF |
Director Name | Mr Leendert Pieter Den Hollander |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 May 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW |
Director Name | Mr Peter Selwyn Ward |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW |
Director Name | Mr Malcolm Herbert Lofts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW |
Director Name | Mrs Jenny Nancy Loncaster |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW |
Director Name | Mr Timothy Mark Busby |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 July 2019) |
Correspondence Address | Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ |
Website | youngsseafood.co.uk |
---|---|
Telephone | 0800 4968647 |
Telephone region | Freephone |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
102 at £1 | Young's Seafood LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 May 2012 | Delivered on: 12 June 2012 Satisfied on: 19 July 2013 Persons entitled: Societe Generale Classification: Floating charge Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all assets whatsoever as at 30 may 2012 and in future. Fully Satisfied |
---|---|
5 December 2011 | Delivered on: 16 December 2011 Satisfied on: 19 July 2013 Persons entitled: Cumbrian Holdings Limited, Cumbrian Seafoods Limited and Border Laird Limited All in Administration Classification: Chattel mortgage 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: Vacuum pump s/no C0714000435, vacuum pump s/no OC02840101 thermal package printer s/no 796 for details of further chattels charged please refer to form MG01 see image for full details. Fully Satisfied |
5 August 2020 | Registered office address changed from Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW to 8 Princes Parade Liverpool L3 1QH on 5 August 2020 (2 pages) |
---|---|
29 July 2020 | Appointment of a voluntary liquidator (3 pages) |
29 July 2020 | Resolutions
|
29 July 2020 | Declaration of solvency (5 pages) |
25 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
27 September 2019 | Termination of appointment of Jenny Nancy Loncaster as a director on 25 September 2019 (1 page) |
13 September 2019 | Termination of appointment of Timothy Mark Busby as a director on 12 September 2019 (1 page) |
28 August 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
13 August 2019 | Register inspection address has been changed from C/O Wilkin Chapman Llp PO Box 16 New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE England to Karro Food Group Hugden Way, Norton Grove Industrial Estate Norton Malton North Yorkshire YO17 9HG (1 page) |
16 July 2019 | Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on 4 July 2019 (2 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
5 July 2019 | Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 4 July 2019 (1 page) |
29 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
2 February 2018 | Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 2 January 2017 (1 page) |
10 January 2018 | Appointment of Mr Timothy Mark Busby as a director on 31 December 2017 (2 pages) |
10 January 2018 | Termination of appointment of Malcolm Herbert Lofts as a director on 31 December 2017 (1 page) |
28 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
19 November 2015 | Register(s) moved to registered inspection location C/O Wilkin Chapman Llp PO Box 16 New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE (1 page) |
19 November 2015 | Register(s) moved to registered inspection location C/O Wilkin Chapman Llp PO Box 16 New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE (1 page) |
19 November 2015 | Register inspection address has been changed to C/O Wilkin Chapman Llp PO Box 16 New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE (1 page) |
19 November 2015 | Register inspection address has been changed to C/O Wilkin Chapman Llp PO Box 16 New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE (1 page) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
10 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 May 2014 | Termination of appointment of Leendert Den Hollander as a director (1 page) |
2 May 2014 | Termination of appointment of Leendert Den Hollander as a director (1 page) |
20 February 2014 | Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages) |
20 February 2014 | Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages) |
23 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
7 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 July 2013 | Satisfaction of charge 1 in full (4 pages) |
19 July 2013 | Satisfaction of charge 2 in full (4 pages) |
19 July 2013 | Satisfaction of charge 1 in full (4 pages) |
19 July 2013 | Satisfaction of charge 2 in full (4 pages) |
8 April 2013 | Appointment of Mr Malcolm Herbert Lofts as a director (2 pages) |
8 April 2013 | Appointment of Mr Malcolm Herbert Lofts as a director (2 pages) |
8 April 2013 | Termination of appointment of Peter Ward as a director (1 page) |
8 April 2013 | Termination of appointment of Peter Ward as a director (1 page) |
25 February 2013 | Registered office address changed from Wickham Road Grimsby South Humberside North East Lincolnshire DN31 3SN on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from Wickham Road Grimsby South Humberside North East Lincolnshire DN31 3SN on 25 February 2013 (1 page) |
19 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Resolutions
|
17 September 2012 | Appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary (2 pages) |
17 September 2012 | Appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary (2 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
12 June 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 June 2012 | Appointment of Mr Leendert Pieter Den Hollander as a director (3 pages) |
8 June 2012 | Registered office address changed from 21 Grosvenor Place London SW1X 7HF United Kingdom on 8 June 2012 (2 pages) |
8 June 2012 | Termination of appointment of Janet Dunlop as a director (2 pages) |
8 June 2012 | Appointment of Mr Peter Selwyn Ward as a director (2 pages) |
8 June 2012 | Registered office address changed from 21 Grosvenor Place London SW1X 7HF United Kingdom on 8 June 2012 (2 pages) |
8 June 2012 | Termination of appointment of Janet Dunlop as a director (2 pages) |
8 June 2012 | Appointment of Mr Leendert Pieter Den Hollander as a director (3 pages) |
8 June 2012 | Registered office address changed from 21 Grosvenor Place London SW1X 7HF United Kingdom on 8 June 2012 (2 pages) |
8 June 2012 | Appointment of Mr Peter Selwyn Ward as a director (2 pages) |
8 June 2012 | Termination of appointment of Andreas Von Paleske as a director (2 pages) |
8 June 2012 | Termination of appointment of Andreas Von Paleske as a director (2 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
16 December 2011 | Particulars of a mortgage or charge / charge no: 1
|
16 December 2011 | Particulars of a mortgage or charge / charge no: 1
|
2 December 2011 | Incorporation (21 pages) |
2 December 2011 | Incorporation (21 pages) |