YOUNG'S SEAFOOD LIMITED
Overview
| Company Name | YOUNG'S SEAFOOD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03751665 |
| 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 LIMITED?
- Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing
Where is YOUNG'S SEAFOOD 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| YOUNG'S BLUECREST SEAFOOD LIMITED | Jul 31, 2001 | Jul 31, 2001 |
| YOUNGS BLUECREST SEAFOOD LIMITED | Dec 29, 2000 | Dec 29, 2000 |
| YOUNG'S SEAFOOD LIMITED | May 27, 1999 | May 27, 1999 |
| INTERCEDE 1427 LIMITED | Apr 14, 1999 | Apr 14, 1999 |
What are the latest accounts for YOUNG'S SEAFOOD 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 LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2026 |
| Overdue | No |
What are the latest filings for YOUNG'S SEAFOOD LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 05, 2026 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Mar 29, 2025 | 55 pages | AA | ||||||
legacy | 89 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Registration of charge 037516650043, created on May 09, 2025 | 76 pages | MR01 | ||||||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Daniel Howard Jones as a secretary on Dec 10, 2024 | 1 pages | TM02 | ||||||
Appointment of Mr Robert James Powell as a secretary on Dec 10, 2024 | 2 pages | AP03 | ||||||
Full accounts made up to Mar 30, 2024 | 70 pages | AA | ||||||
Registration of charge 037516650042, created on Oct 07, 2024 | 76 pages | MR01 | ||||||
Confirmation statement made on Apr 05, 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 Afshin Amirahmadi as a director on Dec 18, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Simon Kin-Man Ho as a director on Dec 18, 2023 | 2 pages | AP01 | ||||||
Full accounts made up to Mar 25, 2023 | 68 pages | AA | ||||||
Termination of appointment of Timothy James Saunders as a secretary on Jun 08, 2023 | 1 pages | TM02 | ||||||
Appointment of Mr Daniel Howard Jones as a secretary on Jun 08, 2023 | 2 pages | AP03 | ||||||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 26, 2022 | 68 pages | AA | ||||||
Registration of charge 037516650041, created on Sep 28, 2022 | 20 pages | MR01 | ||||||
Termination of appointment of Stephen Paul Ellis as a director on Jul 18, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Timothy James Saunders as a secretary on Jul 14, 2022 | 2 pages | AP03 | ||||||
Second filing for the notification of Mehrdad Michael Latifi as a person with significant control | 7 pages | RP04PSC01 | ||||||
Notification of Mehrdad Michael Latifi as a person with significant control on Apr 06, 2016 | 3 pages | PSC01 | ||||||
| ||||||||
Who are the officers of YOUNG'S SEAFOOD 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 | 330642050001 | |||||||||||
| AMIRAHMADI, Afshin | Director | Wickham Road DN31 3SW Grimsby Young's House England | England | British | 317404050001 | |||||||||
| HO, Simon Kin-Man | Director | Wickham Road DN31 3SW Grimsby Young's House England | England | British | 257465280003 | |||||||||
| SMITH, Simon John | Director | Wickham Road DN31 3SW Grimsby Young's House England | England | British | 264707320002 | |||||||||
| JONES, Daniel Howard | Secretary | Wickham Road DN31 3SW Grimsby Young's House England | 309947060001 | |||||||||||
| 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 | 298128270001 | |||||||||||
| WILSON, Andrew George Richard | Secretary | Cononley Hall Main Street Cononley BD20 8LJ Skipton West Yorkshire | British | 47433990002 | ||||||||||
| MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 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 | Wickham Road DN31 3SW Grimsby Ross House N.E. Lincolnshire | England | English | 169852920001 | |||||||||
| CABORN, Stuart Ian | Director | Wickham Road DN31 3SW Grimsby Ross House N.E. Lincolnshire | England | British | 197670980001 | |||||||||
| CANE, James Robert | Director | Chapel House Brigg Road LN7 6PQ South Kelsey Lincolnshire | United Kingdom | British | 104635350001 | |||||||||
| DEN HOLLANDER, Leendert Pieter | Director | Soho Square W1D 3QL London 18 United Kingdom | England | Dutch | 166335910001 | |||||||||
| ELLIS, Stephen Paul | Director | Wickham Road DN31 3SW Grimsby Young's House England | England | British | 288509680001 | |||||||||
| FALLER, Guy Nicholas Anthony | Director | Wickham Road DN31 3SW Grimsby Ross House N.E. Lincolnshire England | United Kingdom | British | 108529830002 | |||||||||
| FITZPATRICK, Seamus Philip | Director | Flat 1 1 Onslow Gardens SW7 3LX London | United Kingdom | Irish | 65991000003 | |||||||||
| FITZPATRICK, Seamus Philip | Director | Flat 1 1 Onslow Gardens SW7 3LX London | United Kingdom | Irish | 65991000003 | |||||||||
| 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 | |||||||||
| HARRISON, Louise | Director | 200 Worple Road SW20 8PN London | British | 64425260001 | ||||||||||
| HILL, James Jasper | Director | Wickham Road DN31 3SW Grimsby Ross House N.E. Lincolnshire England | United Kingdom | British | 204969140001 | |||||||||
| HUDSON, Wayne Brian | Director | Wickham Road DN31 3SW Grimsby Ross House N.E. Lincolnshire England | England | British | 187203980001 | |||||||||
| KERRIGAN, Dominic Eugene | Director | Wickham Road DN31 3SW Grimsby Ross House N.E. Lincolnshire | England | British | 197670830001 | |||||||||
| 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 | |||||||||
| LOFTS, Malcolm Herbert | Director | Wickham Road DN31 3SW Grimsby Ross House N.E. Lincolnshire England | England | British | 177239110001 | |||||||||
| MITCHELL, Michael Edwin | Director | Wickham Road DN31 3SW Grimsby Ross House N.E. Lincolnshire | England | British | 197671010001 | |||||||||
| O'DONNELL, Michael Kane | Director | Randall House 18 Woodstock Road W4 1UE London | England | Irish | 107034130001 | |||||||||
| PARKER, Christopher Frank | Director | Wickham Road DN31 3SW Grimsby Ross House N.E. Lincolnshire England | 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 | |||||||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||||||
| RUTHERFORD, Andrew John Harding | Director | Wickham Road DN31 3SW Grimsby Young's House England | England | British | 190163450001 |
Who are the persons with significant control of YOUNG'S SEAFOOD 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
| |||||||||||||
| Young's Seafood International Holdings 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