YOUNG'S SEAFOOD LIMITED

YOUNG'S SEAFOOD LIMITED

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

    Company NameYOUNG'S SEAFOOD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03751665
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    YOUNG'S BLUECREST SEAFOOD LIMITEDJul 31, 2001Jul 31, 2001
    YOUNGS BLUECREST SEAFOOD LIMITEDDec 29, 2000Dec 29, 2000
    YOUNG'S SEAFOOD LIMITEDMay 27, 1999May 27, 1999
    INTERCEDE 1427 LIMITEDApr 14, 1999Apr 14, 1999

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

    Last Confirmation Statement Made Up ToApr 05, 2027
    Next Confirmation Statement DueApr 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2026
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 05, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 29, 2025

    55 pagesAA

    legacy

    89 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registration of charge 037516650043, created on May 09, 2025

    76 pagesMR01

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

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

    1 pagesTM02

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

    2 pagesAP03

    Full accounts made up to Mar 30, 2024

    70 pagesAA

    Registration of charge 037516650042, created on Oct 07, 2024

    76 pagesMR01

    Confirmation statement made on Apr 05, 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 Afshin Amirahmadi as a director on Dec 18, 2023

    2 pagesAP01

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

    2 pagesAP01

    Full accounts made up to Mar 25, 2023

    68 pagesAA

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

    1 pagesTM02

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

    2 pagesAP03

    Confirmation statement made on Apr 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 26, 2022

    68 pagesAA

    Registration of charge 037516650041, created on Sep 28, 2022

    20 pagesMR01

    Termination of appointment of Stephen Paul Ellis as a director on Jul 18, 2022

    1 pagesTM01

    Appointment of Mr Timothy James Saunders as a secretary on Jul 14, 2022

    2 pagesAP03

    Second filing for the notification of Mehrdad Michael Latifi as a person with significant control

    7 pagesRP04PSC01

    Notification of Mehrdad Michael Latifi as a person with significant control on Apr 06, 2016

    3 pagesPSC01
    Annotations
    DateAnnotation
    Jun 23, 2022Clarification A second filed PSC01 was registered on 23/06/2022.

    Who are the officers of YOUNG'S SEAFOOD 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
    330642050001
    AMIRAHMADI, Afshin
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    EnglandBritish317404050001
    HO, Simon Kin-Man
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    EnglandBritish257465280003
    SMITH, Simon John
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    EnglandBritish264707320002
    JONES, Daniel Howard
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Secretary
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    309947060001
    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
    298128270001
    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
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    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
    Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Secretary
    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
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    N.E. Lincolnshire
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    N.E. Lincolnshire
    EnglandEnglish169852920001
    CABORN, Stuart Ian
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    N.E. Lincolnshire
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    N.E. Lincolnshire
    EnglandBritish197670980001
    CANE, James Robert
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    Director
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    United KingdomBritish104635350001
    DEN HOLLANDER, Leendert Pieter
    Soho Square
    W1D 3QL London
    18
    United Kingdom
    Director
    Soho Square
    W1D 3QL London
    18
    United Kingdom
    EnglandDutch166335910001
    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
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    N.E. Lincolnshire
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    N.E. Lincolnshire
    England
    United KingdomBritish108529830002
    FITZPATRICK, Seamus Philip
    Flat 1
    1 Onslow Gardens
    SW7 3LX London
    Director
    Flat 1
    1 Onslow Gardens
    SW7 3LX London
    United KingdomIrish65991000003
    FITZPATRICK, Seamus Philip
    Flat 1
    1 Onslow Gardens
    SW7 3LX London
    Director
    Flat 1
    1 Onslow Gardens
    SW7 3LX London
    United KingdomIrish65991000003
    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
    HARRISON, Louise
    200 Worple Road
    SW20 8PN London
    Director
    200 Worple Road
    SW20 8PN London
    British64425260001
    HILL, James Jasper
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    N.E. Lincolnshire
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    N.E. Lincolnshire
    England
    United KingdomBritish204969140001
    HUDSON, Wayne Brian
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    N.E. Lincolnshire
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    N.E. Lincolnshire
    England
    EnglandBritish187203980001
    KERRIGAN, Dominic Eugene
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    N.E. Lincolnshire
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    N.E. Lincolnshire
    EnglandBritish197670830001
    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
    LOFTS, Malcolm Herbert
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    N.E. Lincolnshire
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    N.E. Lincolnshire
    England
    EnglandBritish177239110001
    MITCHELL, Michael Edwin
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    N.E. Lincolnshire
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    N.E. Lincolnshire
    EnglandBritish197671010001
    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
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    N.E. Lincolnshire
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    N.E. Lincolnshire
    England
    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
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    RUTHERFORD, Andrew John Harding
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Young's House
    England
    EnglandBritish190163450001

    Who are the persons with significant control of YOUNG'S SEAFOOD 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 AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03628503
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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