YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED

YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameYOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03628503
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINDUS UK GROUP LIMITEDAug 12, 2010Aug 12, 2010
    FOODVEST UK LIMITEDApr 07, 2008Apr 07, 2008
    YOUNG'S SEAFOOD GROUP LIMITEDAug 29, 2007Aug 29, 2007
    YOUNG'S SEAFOOD LIMITEDApr 21, 2006Apr 21, 2006
    YOUNG'S BLUECREST SEAFOOD HOLDINGS LIMITEDJul 31, 2001Jul 31, 2001
    YOUNGS BLUECREST SEAFOOD HOLDINGS LIMITEDDec 29, 2000Dec 29, 2000
    YOUNGS BLUECREST SEAFOOD LIMITEDJul 22, 1999Jul 22, 1999
    BLUECREST SEAFOOD LIMITEDOct 12, 1998Oct 12, 1998
    INTERCEDE 1361 LIMITEDSep 08, 1998Sep 08, 1998

    What are the latest accounts for YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2025

    What is the status of the latest confirmation statement for YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 03, 2026
    Next Confirmation Statement DueSep 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2025
    OverdueNo

    What are the latest filings for YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 29, 2025

    20 pagesAA

    legacy

    89 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 03, 2025 with no updates

    3 pagesCS01

    Registration of charge 036285030020, created on May 09, 2025

    76 pagesMR01

    Appointment of Mr Robert James Powell as a secretary on Dec 10, 2024

    2 pagesAP03

    Termination of appointment of Daniel Howard Jones as a secretary on Dec 10, 2024

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Mar 30, 2024

    21 pagesAA

    legacy

    106 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 036285030019, created on Oct 07, 2024

    76 pagesMR01

    Confirmation statement made on Sep 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Harding Rutherford as a director on Dec 18, 2023

    1 pagesTM01

    Appointment of Mr Simon Kin-Man Ho as a director on Dec 18, 2023

    2 pagesAP01

    Appointment of Mr Jonathan David Luckhurst as a director on Dec 18, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 25, 2023

    29 pagesAA

    legacy

    103 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Howard Jones as a secretary on Jun 08, 2023

    2 pagesAP03

    Termination of appointment of Timothy James Saunders as a secretary on Jun 08, 2023

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Mar 26, 2022

    28 pagesAA

    Who are the officers of YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Robert James
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Secretary
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    330642210001
    HO, Simon Kin-Man
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    EnglandBritish257465280003
    LUCKHURST, Jonathan David
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    EnglandBritish317403480001
    JONES, Daniel Howard
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Secretary
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    309946530001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Secretary
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    British2785890001
    SAUNDERS, Timothy James
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Secretary
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    298127870001
    WILSON, Andrew George Richard
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    Secretary
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    British47433990002
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Secretary
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Identification TypeEuropean Economic Area
    Registration Number02249348
    75197930001
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritish127835580001
    BUSBY, Timothy Mark
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    EnglandEnglish169852920001
    CANE, James Robert
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    Director
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    United KingdomBritish104635350001
    CLARK, Alastair George
    The Copse
    Mile Path Hook Heath
    GU22 0JL Woking
    Director
    The Copse
    Mile Path Hook Heath
    GU22 0JL Woking
    United KingdomBritish54900001
    ELLIS, Stephen Paul
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    EnglandBritish288509680001
    FALLER, Guy Nicholas Anthony
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    United KingdomBritish108529830002
    FITZPATRICK, Seamus Philip
    Flat 1
    1 Onslow Gardens
    SW7 3LX London
    Director
    Flat 1
    1 Onslow Gardens
    SW7 3LX London
    United KingdomIrish65991000003
    FORBES, Hamish Drummond
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    EnglandBritish66295550001
    GRIFFITHS, Wynne Philip Morgan
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    Director
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    United KingdomBritish58713750002
    HARKJAER, Per
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    Director
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    EnglandDanish127032620001
    HEYWOOD, Ivan Maxwell
    The Old Parsonage
    The Street Long Sutton
    RG29 1SS Hook
    Hampshire
    Director
    The Old Parsonage
    The Street Long Sutton
    RG29 1SS Hook
    Hampshire
    British57119520002
    KESTEMONT, Michael Kamiel Jan Alfons
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    United KingdomBelgian231792890001
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Director
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    EnglandBritish84487230001
    LITTLE, Malcolm John
    Leylandii House
    3 Shipton Road
    YO30 5RE York
    North Yorkshire
    Director
    Leylandii House
    3 Shipton Road
    YO30 5RE York
    North Yorkshire
    United KingdomBritish44199400002
    LOFTS, Malcolm Herbert
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    EnglandBritish177239110001
    MONEY, Timothy John
    Deanhurst
    13 Dean Road
    GU7 2PJ Godalming
    Surrey
    Director
    Deanhurst
    13 Dean Road
    GU7 2PJ Godalming
    Surrey
    British71374890001
    NOAKES, Karen Jeanette
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    EnglandBritish134379900001
    O'DONNELL, Michael Kane
    Randall House
    18 Woodstock Road
    W4 1UE London
    Director
    Randall House
    18 Woodstock Road
    W4 1UE London
    EnglandIrish107034130001
    PARKER, Christopher Frank
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    United KingdomBritish66681550001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Director
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    United KingdomBritish2785890001
    PRIESTLEY, William De Bretton
    1 Oast Lane
    TN10 3AQ Tonbridge
    Kent
    Director
    1 Oast Lane
    TN10 3AQ Tonbridge
    Kent
    British90108640001
    REEVES, Barbara
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    Nominee Director
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    British900004670001
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    RUSSELL, Peter Andrew
    27 Valley Road
    WD3 4DT Rickmansworth
    Hertfordshire
    Director
    27 Valley Road
    WD3 4DT Rickmansworth
    Hertfordshire
    United KingdomBritish67577760001
    RUTHERFORD, Andrew John Harding
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    EnglandBritish190163450001
    SHOWALTER, William John
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    EnglandAmerican178622380001

    Who are the persons with significant control of YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mehrdad Michael Latifi
    Commerce Valley Drive West
    L3T 0A1 Markham
    100
    Ontario
    Canada
    Apr 30, 2021
    Commerce Valley Drive West
    L3T 0A1 Markham
    100
    Ontario
    Canada
    No
    Nationality: Canadian
    Country of Residence: Canada
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    England
    Apr 06, 2016
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number04345741
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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