YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED
Overview
| Company Name | YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03628503 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED located?
| Registered Office Address | Young's House Wickham Road DN31 3SW Grimsby England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FINDUS UK GROUP LIMITED | Aug 12, 2010 | Aug 12, 2010 |
| FOODVEST UK LIMITED | Apr 07, 2008 | Apr 07, 2008 |
| YOUNG'S SEAFOOD GROUP LIMITED | Aug 29, 2007 | Aug 29, 2007 |
| YOUNG'S SEAFOOD LIMITED | Apr 21, 2006 | Apr 21, 2006 |
| YOUNG'S BLUECREST SEAFOOD HOLDINGS LIMITED | Jul 31, 2001 | Jul 31, 2001 |
| YOUNGS BLUECREST SEAFOOD HOLDINGS LIMITED | Dec 29, 2000 | Dec 29, 2000 |
| YOUNGS BLUECREST SEAFOOD LIMITED | Jul 22, 1999 | Jul 22, 1999 |
| BLUECREST SEAFOOD LIMITED | Oct 12, 1998 | Oct 12, 1998 |
| INTERCEDE 1361 LIMITED | Sep 08, 1998 | Sep 08, 1998 |
What are the latest accounts for YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2025 |
| Overdue | No |
What are the latest filings for YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 29, 2025 | 20 pages | AA | ||
legacy | 89 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 03, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 036285030020, created on May 09, 2025 | 76 pages | MR01 | ||
Appointment of Mr Robert James Powell as a secretary on Dec 10, 2024 | 2 pages | AP03 | ||
Termination of appointment of Daniel Howard Jones as a secretary on Dec 10, 2024 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Mar 30, 2024 | 21 pages | AA | ||
legacy | 106 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 036285030019, created on Oct 07, 2024 | 76 pages | MR01 | ||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew John Harding Rutherford as a director on Dec 18, 2023 | 1 pages | TM01 | ||
Appointment of Mr Simon Kin-Man Ho as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jonathan David Luckhurst as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 25, 2023 | 29 pages | AA | ||
legacy | 103 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Daniel Howard Jones as a secretary on Jun 08, 2023 | 2 pages | AP03 | ||
Termination of appointment of Timothy James Saunders as a secretary on Jun 08, 2023 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Mar 26, 2022 | 28 pages | AA | ||
Who are the officers of YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Robert James | Secretary | Wickham Road DN31 3SW Grimsby Young's House England | 330642210001 | |||||||||||
| HO, Simon Kin-Man | Director | Wickham Road DN31 3SW Grimsby Young's House England | England | British | 257465280003 | |||||||||
| LUCKHURST, Jonathan David | Director | Wickham Road DN31 3SW Grimsby Young's House England | England | British | 317403480001 | |||||||||
| JONES, Daniel Howard | Secretary | Wickham Road DN31 3SW Grimsby Young's House England | 309946530001 | |||||||||||
| PARKER, Michael | Secretary | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber N E Lincolnshire | British | 2785890001 | ||||||||||
| SAUNDERS, Timothy James | Secretary | Wickham Road DN31 3SW Grimsby Young's House England | 298127870001 | |||||||||||
| WILSON, Andrew George Richard | Secretary | Cononley Hall Main Street Cononley BD20 8LJ Skipton West Yorkshire | British | 47433990002 | ||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England |
| 75197930001 | ||||||||||
| BRITTON, Christopher Paul | Director | Park Grange Main Street LS22 4AP Sicklinghall West Yorkshire | United Kingdom | British | 127835580001 | |||||||||
| BUSBY, Timothy Mark | Director | Ross House Wickham Road DN31 3SW Grimsby | England | English | 169852920001 | |||||||||
| CANE, James Robert | Director | Chapel House Brigg Road LN7 6PQ South Kelsey Lincolnshire | United Kingdom | British | 104635350001 | |||||||||
| CLARK, Alastair George | Director | The Copse Mile Path Hook Heath GU22 0JL Woking | United Kingdom | British | 54900001 | |||||||||
| ELLIS, Stephen Paul | Director | Wickham Road DN31 3SW Grimsby Young's House England | England | British | 288509680001 | |||||||||
| FALLER, Guy Nicholas Anthony | Director | Ross House Wickham Road DN31 3SW Grimsby | United Kingdom | British | 108529830002 | |||||||||
| FITZPATRICK, Seamus Philip | Director | Flat 1 1 Onslow Gardens SW7 3LX London | United Kingdom | Irish | 65991000003 | |||||||||
| FORBES, Hamish Drummond | Director | Ross House Wickham Road DN31 3SW Grimsby | England | British | 66295550001 | |||||||||
| GRIFFITHS, Wynne Philip Morgan | Director | Hawerby Hall DN36 5PX Hawerby Cum Beesby Lincolnshire | United Kingdom | British | 58713750002 | |||||||||
| HARKJAER, Per | Director | Oakridge House 6 Montrose Gardens Oxshott KT22 0UU Leatherhead Surrey | England | Danish | 127032620001 | |||||||||
| HEYWOOD, Ivan Maxwell | Director | The Old Parsonage The Street Long Sutton RG29 1SS Hook Hampshire | British | 57119520002 | ||||||||||
| KESTEMONT, Michael Kamiel Jan Alfons | Director | Wickham Road DN31 3SW Grimsby Young's House England | United Kingdom | Belgian | 231792890001 | |||||||||
| LEADBEATER, Stephen Paul | Director | Allt Nam Breac Mill Lane, Legbourne LN11 8LT Louth Lincolnshire | England | British | 84487230001 | |||||||||
| LITTLE, Malcolm John | Director | Leylandii House 3 Shipton Road YO30 5RE York North Yorkshire | United Kingdom | British | 44199400002 | |||||||||
| LOFTS, Malcolm Herbert | Director | Ross House Wickham Road DN31 3SW Grimsby | England | British | 177239110001 | |||||||||
| MONEY, Timothy John | Director | Deanhurst 13 Dean Road GU7 2PJ Godalming Surrey | British | 71374890001 | ||||||||||
| NOAKES, Karen Jeanette | Director | Ross House Wickham Road DN31 3SW Grimsby | England | British | 134379900001 | |||||||||
| O'DONNELL, Michael Kane | Director | Randall House 18 Woodstock Road W4 1UE London | England | Irish | 107034130001 | |||||||||
| PARKER, Christopher Frank | Director | Ross House Wickham Road DN31 3SW Grimsby | United Kingdom | British | 66681550001 | |||||||||
| PARKER, Michael | Director | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber N E Lincolnshire | United Kingdom | British | 2785890001 | |||||||||
| PRIESTLEY, William De Bretton | Director | 1 Oast Lane TN10 3AQ Tonbridge Kent | British | 90108640001 | ||||||||||
| REEVES, Barbara | Nominee Director | Flat 2 24 Bracknell Gardens NW3 7ED London | British | 900004670001 | ||||||||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||||||
| RUSSELL, Peter Andrew | Director | 27 Valley Road WD3 4DT Rickmansworth Hertfordshire | United Kingdom | British | 67577760001 | |||||||||
| RUTHERFORD, Andrew John Harding | Director | Wickham Road DN31 3SW Grimsby Young's House England | England | British | 190163450001 | |||||||||
| SHOWALTER, William John | Director | Ross House Wickham Road DN31 3SW Grimsby | England | American | 178622380001 |
Who are the persons with significant control of YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mehrdad Michael Latifi | Apr 30, 2021 | Commerce Valley Drive West L3T 0A1 Markham 100 Ontario Canada | No | ||||||||||
Nationality: Canadian Country of Residence: Canada | |||||||||||||
Natures of Control
| |||||||||||||
| Lighthouse Ukco 6 (Treasury) Limited | Apr 06, 2016 | Wickham Road DN31 3SW Grimsby Ross House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0