Company NameShoal Seafood Ltd
DirectorsAndrew David Austin and Antony William Reynolds
Company StatusActive
Company Number10823245
CategoryPrivate Limited Company
Incorporation Date16 June 2017(6 years, 10 months ago)
Previous NameWicker Seafood Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Andrew David Austin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
Herts
EN8 7RQ
Director NameMr Antony William Reynolds
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
Herts
EN8 7RQ
Director NameMrs Laura May Gower
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
Herts
EN8 7RQ
Director NameMr Paul Stephen William Pegg
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
Herts
EN8 7RQ

Location

Registered AddressNational Distribution Centre
Britannia Road
Waltham Cross
Herts
EN8 7RQ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

12 April 2018Delivered on: 12 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 October 2017Delivered on: 25 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 October 2017Delivered on: 12 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/23 (1 page)
8 February 2024Audit exemption statement of guarantee by parent company for period ending 31/12/23 (3 pages)
23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages)
23 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
18 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
30 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (4 pages)
30 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 September 2022Accounts for a small company made up to 31 December 2021 (22 pages)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 December 2020 (22 pages)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (21 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
21 August 2019Termination of appointment of Paul Stephen William Pegg as a director on 19 August 2019 (1 page)
21 August 2019Appointment of Mr Paul Stephen William Pegg as a director on 19 August 2019 (2 pages)
25 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
5 September 2018Accounts for a small company made up to 31 December 2017 (20 pages)
1 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
12 April 2018Registration of charge 108232450003, created on 12 April 2018 (8 pages)
26 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
(3 pages)
23 February 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
25 October 2017Registration of charge 108232450002, created on 25 October 2017 (35 pages)
25 October 2017Registration of charge 108232450002, created on 25 October 2017 (35 pages)
12 October 2017Registration of charge 108232450001, created on 12 October 2017 (30 pages)
12 October 2017Registration of charge 108232450001, created on 12 October 2017 (30 pages)
18 July 2017Cessation of Catch Consultancy Limited as a person with significant control on 30 June 2017 (1 page)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Change of details for Reynolds Catering Supplies Limited as a person with significant control on 30 June 2017 (2 pages)
18 July 2017Change of details for Reynolds Catering Supplies Limited as a person with significant control on 30 June 2017 (2 pages)
18 July 2017Cessation of Catch Consultancy Limited as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of Catch Consultancy Limited as a person with significant control on 30 June 2017 (1 page)
27 June 2017Termination of appointment of Laura May Gower as a director on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Laura May Gower as a director on 27 June 2017 (1 page)
16 June 2017Incorporation
Statement of capital on 2017-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)
16 June 2017Incorporation
Statement of capital on 2017-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)