Company NameJ. Marr (Fishing) Limited
Company StatusActive
Company Number00054268
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameDiederik Parlevliet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDutch
StatusCurrent
Appointed31 January 2006(104 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressParlevliet & Van Der Plas Voorschoterweg 31
2235 Se Valkenburg Zh
Netherlands
Director NameJan Cornelis Van Der Plas
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed31 January 2006(104 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressParlevliet & Van Der Plas Voorschoterweg 31
2235 Se Valkenburg Zh
Netherlands
Director NameMrs Jane Vanessa Sandell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2015(113 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orangery
Hesslewood Country Business Park
Ferriby Road Hessle
East Yorkshire
HU13 0LH
Director NameMr Baldvin Thorsteinsson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIcelandic
StatusCurrent
Appointed31 December 2020(119 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Orangery
Hesslewood Country Business Park
Ferriby Road Hessle
East Yorkshire
HU13 0LH
Secretary NameMackinnons (Corporation)
StatusCurrent
Appointed31 January 2006(104 years, 2 months after company formation)
Appointment Duration18 years, 3 months
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameCharles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(90 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressWyton Hall
Wyton
Hull
East Yorkshire
HU11 4DJ
Director NameJames Geoffrey Marr
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(90 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address6 Newbegin
Beverley
East Yorkshire
HU17 8EG
Director NameMr Nigel Douglas Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(90 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 05 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery
Hesslewood Country Business Park
Ferriby Road Hessle
East Yorkshire
HU13 0LH
Secretary NameMr Colin Clayton
NationalityBritish
StatusResigned
Appointed06 October 1992(90 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address41 Northfield Close
South Cave Brough
Hull
East Yorkshire
HU15 2EW
Secretary NameAnthony Baxter
NationalityBritish
StatusResigned
Appointed09 June 1997(95 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address6 Millbeck Lane
Cottingham
East Yorkshire
HU16 4EU
Secretary NameMr Simon Andrew Keane
NationalityBritish
StatusResigned
Appointed01 January 2002(100 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusset Lodge
North End
Goxhill
North Lincolnshire
DN19 7JN
Director NameThorsteinn Mar Baldvinsson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIcelandic
StatusResigned
Appointed31 January 2006(104 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 November 2019)
RoleManaging Director
Country of ResidenceIceland
Correspondence AddressSamherji Glerargatu 30
Is 600 Akureyri
Iceland
Director NameHaraldur Gretarsson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIcelandic
StatusResigned
Appointed31 January 2006(104 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDffu Bei Der Alten Liebe 5
27472 Cuxhaven
Germany

Contact

Telephone01482 327873
Telephone regionHull

Location

Registered AddressThe Orangery
Hesslewood Country Business Park
Ferriby Road Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.9k at £10Uk Fisheries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,450
Current Liabilities£15,182,550

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

22 June 2006Delivered on: 20 July 2006
Persons entitled: Kaupthing Bank Hf

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 April 1987Delivered on: 6 April 1987
Satisfied on: 10 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery.
Fully Satisfied

Filing History

16 February 2021Full accounts made up to 31 December 2019 (15 pages)
19 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
26 November 2019Termination of appointment of Thorsteinn Mar Baldvinsson as a director on 20 November 2019 (1 page)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (15 pages)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (15 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (15 pages)
27 September 2017Full accounts made up to 31 December 2016 (15 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
28 September 2016Satisfaction of charge 2 in full (5 pages)
28 September 2016Satisfaction of charge 2 in full (5 pages)
22 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 19,450
(8 pages)
22 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 19,450
(8 pages)
22 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 19,450
(8 pages)
24 September 2015Full accounts made up to 31 December 2014 (14 pages)
24 September 2015Full accounts made up to 31 December 2014 (14 pages)
8 June 2015Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages)
8 June 2015Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages)
8 June 2015Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages)
5 June 2015Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page)
5 June 2015Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page)
5 June 2015Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 19,450
(7 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 19,450
(7 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 19,450
(7 pages)
11 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders (7 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders (7 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders (7 pages)
15 August 2013Director's details changed for Diederik Parlevliet on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Thorsteinn Mar Baldvinsson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Thorsteinn Mar Baldvinsson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Jan Cornelis Van Der Plas on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Haraldur Gretarsson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Diederik Parlevliet on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Haraldur Gretarsson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Jan Cornelis Van Der Plas on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Nigel Douglas Atkins on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Nigel Douglas Atkins on 15 August 2013 (2 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
26 July 2010Accounts for a medium company made up to 31 December 2009 (12 pages)
26 July 2010Accounts for a medium company made up to 31 December 2009 (12 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for Jan Cornelis Van Der Plas on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Diederik Parlevliet on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Nigel Douglas Atkins on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mackinnons on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Diederik Parlevliet on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Thorsteinn Mar Baldvinsson on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mackinnons on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Jan Cornelis Van Der Plas on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Haraldur Gretarsson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Thorsteinn Mar Baldvinsson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Thorsteinn Mar Baldvinsson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Haraldur Gretarsson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Haraldur Gretarsson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Jan Cornelis Van Der Plas on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Nigel Douglas Atkins on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Nigel Douglas Atkins on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Diederik Parlevliet on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mackinnons on 1 October 2009 (2 pages)
16 October 2009Accounts for a medium company made up to 31 December 2008 (12 pages)
16 October 2009Accounts for a medium company made up to 31 December 2008 (12 pages)
23 October 2008Return made up to 06/10/08; full list of members (4 pages)
23 October 2008Return made up to 06/10/08; full list of members (4 pages)
30 September 2008Accounts for a medium company made up to 31 December 2007 (12 pages)
30 September 2008Accounts for a medium company made up to 31 December 2007 (12 pages)
16 October 2007Return made up to 06/10/07; full list of members (3 pages)
16 October 2007Return made up to 06/10/07; full list of members (3 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
7 December 2006Full accounts made up to 31 January 2006 (12 pages)
7 December 2006Full accounts made up to 31 January 2006 (12 pages)
1 November 2006Return made up to 06/10/06; full list of members (3 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Return made up to 06/10/06; full list of members (3 pages)
21 August 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 August 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
20 July 2006Particulars of mortgage/charge (11 pages)
20 July 2006Particulars of mortgage/charge (11 pages)
30 June 2006Memorandum and Articles of Association (8 pages)
30 June 2006Memorandum and Articles of Association (8 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
16 June 2006Declaration of assistance for shares acquisition (11 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2006Auditor's resignation (1 page)
18 May 2006Auditor's resignation (1 page)
6 March 2006Registered office changed on 06/03/06 from: st andrews dock kingston upon hull HU3 4PN (1 page)
6 March 2006Registered office changed on 06/03/06 from: st andrews dock kingston upon hull HU3 4PN (1 page)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006New secretary appointed (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
6 February 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
6 February 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
25 January 2006Full accounts made up to 31 March 2005 (11 pages)
25 January 2006Full accounts made up to 31 March 2005 (11 pages)
18 October 2005Return made up to 06/10/05; full list of members (2 pages)
18 October 2005Return made up to 06/10/05; full list of members (2 pages)
30 March 2005Amended group of companies' accounts made up to 31 March 2004 (21 pages)
30 March 2005Amended group of companies' accounts made up to 31 March 2004 (21 pages)
31 January 2005Full accounts made up to 31 March 2004 (21 pages)
31 January 2005Full accounts made up to 31 March 2004 (21 pages)
3 November 2004Return made up to 06/10/04; full list of members (7 pages)
3 November 2004Return made up to 06/10/04; full list of members (7 pages)
25 January 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
25 January 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
4 November 2003Return made up to 06/10/02; full list of members; amend (7 pages)
4 November 2003Return made up to 06/10/02; full list of members; amend (7 pages)
22 October 2003Return made up to 06/10/03; full list of members
  • 363(287) ‐ Registered office changed on 22/10/03
(7 pages)
22 October 2003Return made up to 06/10/02; full list of members; amend (7 pages)
22 October 2003Return made up to 06/10/02; full list of members; amend (7 pages)
22 October 2003Return made up to 06/10/03; full list of members
  • 363(287) ‐ Registered office changed on 22/10/03
(7 pages)
28 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
28 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
25 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 August 2002Return made up to 06/10/01; full list of members; amend (8 pages)
28 August 2002Return made up to 06/10/01; full list of members; amend (8 pages)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
27 November 2001Auditor's resignation (1 page)
27 November 2001Auditor's resignation (1 page)
21 November 2001Auditor's resignation (1 page)
21 November 2001Auditor's resignation (1 page)
12 November 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
12 November 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
23 October 2001Return made up to 06/10/01; full list of members (6 pages)
23 October 2001Return made up to 06/10/01; full list of members (6 pages)
13 November 2000Full group accounts made up to 31 March 2000 (17 pages)
13 November 2000Full group accounts made up to 31 March 2000 (17 pages)
25 October 2000Return made up to 06/10/00; full list of members (6 pages)
25 October 2000Return made up to 06/10/00; full list of members (6 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
19 January 2000Full group accounts made up to 31 March 1999 (18 pages)
19 January 2000Full group accounts made up to 31 March 1999 (18 pages)
20 October 1999Return made up to 06/10/99; full list of members (7 pages)
20 October 1999Return made up to 06/10/99; full list of members (7 pages)
18 January 1999Full accounts made up to 31 March 1998 (11 pages)
18 January 1999Full accounts made up to 31 March 1998 (11 pages)
4 November 1998Return made up to 06/10/98; no change of members (8 pages)
4 November 1998Return made up to 06/10/98; no change of members (8 pages)
26 January 1998Auditor's resignation (1 page)
26 January 1998Auditor's resignation (1 page)
23 October 1997Full accounts made up to 31 March 1997 (9 pages)
23 October 1997Return made up to 06/10/97; no change of members (8 pages)
23 October 1997Full accounts made up to 31 March 1997 (9 pages)
23 October 1997Return made up to 06/10/97; no change of members (8 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997Secretary resigned (1 page)
28 October 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 October 1996Full accounts made up to 31 March 1996 (9 pages)
28 October 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 October 1996Full accounts made up to 31 March 1996 (9 pages)
3 November 1995Return made up to 06/10/95; no change of members (12 pages)
3 November 1995Return made up to 06/10/95; no change of members (12 pages)
5 October 1995Full accounts made up to 31 March 1995 (9 pages)
5 October 1995Full accounts made up to 31 March 1995 (9 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)