Company NameOnward Fishing Company Limited
DirectorsGustaf Baldvinsson and Baldvin Thorsteinsson
Company StatusActive
Company Number00069212
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 NameMr Gustaf Baldvinsson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIcelandic
StatusCurrent
Appointed30 March 2006(104 years, 4 months after company formation)
Appointment Duration18 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery
Hesslewood Country Business Park
Ferriby Road Hessle
East Yorkshire
HU13 0LH
Director NameBaldvin Thorsteinsson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIcelandic
StatusCurrent
Appointed31 March 2021(119 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Orangery
Hesslewood Country Business Park
Ferriby Road Hessle
East Yorkshire
HU13 0LH
Secretary NameMackinnons Solicitors Llp (Corporation)
StatusCurrent
Appointed31 December 2020(119 years, 1 month after company formation)
Appointment Duration3 years, 3 months
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMaureen Taylor
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 18 October 1996)
RoleSecretary
Correspondence Address6 Stronsay Avenue
Aberdeen
Aberdeenshire
AB15 6HX
Scotland
Director NameMr Terence Taylor
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 26 May 1997)
RoleFishing Consultant
Country of ResidenceScotland
Correspondence Address29 Orkney Avenue
Aberdeen
AB16 6QG
Scotland
Secretary NameMr Allan Smart
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address5 Cults Business Park
Station Road, Cults
Aberdeen
Aberdeenshire
AB15 9PE
Scotland
Director NameThorsteinn Mar Baldvinsson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIcelandic
StatusResigned
Appointed13 November 1996(94 years, 11 months after company formation)
Appointment Duration23 years (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressThe Orangery
Hesslewood Country Business Park
Ferriby Road Hessle
East Yorkshire
HU13 0LH
Director NameNorma Mary Smart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(95 years, 6 months after company formation)
Appointment Duration10 years (resigned 11 June 2007)
RoleAdministrator
Correspondence Address5 Cults Business Park
Station Road
Aberdeen
Aberdeenshire
AB15 9PE
Scotland
Director NameHaraldur Gretarsson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIcelandic
StatusResigned
Appointed18 August 1999(97 years, 9 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 March 2021)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressThe Orangery
Hesslewood Country Business Park
Ferriby Road Hessle
East Yorkshire
HU13 0LH
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed30 November 2006(105 years after company formation)
Appointment Duration14 years, 1 month (resigned 31 December 2020)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland

Contact

Telephone01224 860861
Telephone regionAberdeen

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

Financials

Year2012
Turnover£4,032,277
Gross Profit-£480,352
Net Worth£3,765,580
Cash£1,445,364
Current Liabilities£27,899,341

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

5 July 1991Delivered on: 12 July 1991
Satisfied on: 26 January 2000
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the charge.
Particulars: Sixty four sixty fourth shares of glenrose I. Registered hall no H2.
Fully Satisfied
15 January 1991Delivered on: 22 January 1991
Satisfied on: 29 June 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating & charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
10 October 1990Delivered on: 17 October 1990
Satisfied on: 26 January 2000
Persons entitled: Clyetesdale Bank PLC

Classification: First statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an current under the terms of a financial agreement and deed of covenant of even date.
Particulars: 64/64 shares in mev "glenrose 1" registered at hull with M2, rss b 11108.
Fully Satisfied
10 October 1990Delivered on: 17 October 1990
Satisfied on: 26 January 2000
Persons entitled: The Secretary of State for Trade and Industry

Classification: Second statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a shipowners agreement dated 30/3/90.
Particulars: 64/64 shares in mev "glenrose 1" registered at hull with M2, rss b 11108.
Fully Satisfied
10 October 1990Delivered on: 17 October 1990
Satisfied on: 26 January 2000
Persons entitled: Clydesdale Bank PLC

Classification: Deed of covenant
Secured details: £1,540,000 all monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 30/3/90 and mortgage dated 10.10.90.
Particulars: M.E.V. "glenrose 1" registered at hull as H2 and rss no: B11108 the earnings and insurances or compensation.
Fully Satisfied
30 March 1990Delivered on: 30 March 1990
Satisfied on: 26 January 2000
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to clauses 4 & 5 of the shipowners agreement.
Particulars: A) any moneys which may be payable to the company in accordance with the terms of clause 9(b) or 15/b) of the financial agreement dated 30/3/90 b) the vessel presently being constructed for the company by cochrane ship builders limited known during construction as yard no 148.
Fully Satisfied
30 March 1990Delivered on: 30 March 1990
Satisfied on: 26 January 2000
Persons entitled: Clydesdale Bank PLC

Classification: Financial agreement
Secured details: £1,577,000 all monies due or to become due from the company to the chargee under the terms of the contract as defined.
Particulars: All benefits rights and titles in and under the contract see form 395 (ref 20) for full details.
Fully Satisfied
1 June 2010Delivered on: 10 June 2010
Satisfied on: 31 March 2011
Persons entitled: Eik Banki P/F

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in mfv "norma mary" official number C19717 and in iots appurtenances.
Fully Satisfied
7 June 1989Delivered on: 26 June 1989
Satisfied on: 24 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignation
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity of even date.
Particulars: The whole right title interest and benefit in and to a building contract constituted by an agreement dated 30/12/86 and deeds supplemental to a performance bond dated 22/2/89. (see form 395 for details).
Fully Satisfied
26 August 1997Delivered on: 11 September 1997
Satisfied on: 24 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64/64TH shares of onward highlander registered in hull A866.
Fully Satisfied
10 May 1996Delivered on: 31 May 1996
Satisfied on: 27 June 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 64/64TH shares of onward eagle,registered at grimsby,no. Gy 1429.
Fully Satisfied
30 June 1994Delivered on: 14 July 1994
Satisfied on: 27 June 1998
Persons entitled: The Secretary of State for Trade and Industry

Classification: Acknowledgement
Secured details: All monies due from the company and/or terence taylor to the chargee pursuant to clause 4 of the shipowners agreement (as defined) and all legal and other expences and any other charges payable by the company and/or terence taylor pursuant to clause 5 of the shipowners agreement.
Particulars: All monies payable to the company in accordance with the terms of clause 9(a) of the first mortgage deed of covenant and amended by the first mortgage supplemental deed(as defined). See the mortgage charge document for full details.
Fully Satisfied
30 June 1994Delivered on: 14 July 1994
Satisfied on: 27 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Second supplemental deed to a deed of covenant
Secured details: All monies due or to become due from the company and terence taylor to the chargee under the security documents (as defined).
Particulars: M.F.V. "dorothy gray" registered at the port of aberdeen woth rss number A10067 and port letters A202. See the mortgage charge document for full details.
Fully Satisfied
30 June 1994Delivered on: 14 July 1994
Satisfied on: 27 June 1998
Persons entitled: Clydesdale Bank PLC

Classification: Supplemental deed to a deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the security documents (as defined).
Particulars: M.F.V. "dorothy gray" registered at the port of aberdeen with rss number A10067 and port letters A202. See the mortgage charge document for full details.
Fully Satisfied
30 June 1994Delivered on: 14 July 1994
Satisfied on: 27 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Fifth priority statutory mortgage
Secured details: All monies due or to become due from the company and/or terence taylor to the chargee on an account current under the terms of the shipowners agreements and the co-ordination agreement (both as defined).
Particulars: The company's interest in 64/64TH shares of and in the M.F.V. "dorothy gray" registered in the name of the company and mr. Taylor withrss no.A10067 and port letters A202.
Fully Satisfied
30 June 1994Delivered on: 14 July 1994
Satisfied on: 27 June 1998
Persons entitled: Clydesdale Bank PLC

Classification: Sixth priority statutory mortgage
Secured details: All monies due or to become due from the company and/or terence taylor to the chargee on on an account current under the terms of the shipowners agreements and the co-ordination agreement (both as defined).
Particulars: The company's interest in the 64/64TH shares of and in the M.F.V. "dorothy gray" registered in the name of the company and mr. Taylor with rss no. A1067 and port letters A202.
Fully Satisfied
30 June 1994Delivered on: 14 July 1994
Satisfied on: 27 June 1998
Persons entitled: Clydesdale Bank PLC

Classification: Seventh priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current regulated by an agreement.
Particulars: The company's interest in 64/64TH shares of and in M.F.V. dorothy gray registered in the name of the company and mr taylor with rss no. A10067 and port letter A202.
Fully Satisfied
30 June 1994Delivered on: 14 July 1994
Satisfied on: 27 June 1998
Persons entitled: The Secretary of State for Trade and Industry

Classification: Fourth priority statutory mortgage
Secured details: All monies due or to become due from the company and/or terence taylor to the chargee on an account current under the terms of the shipowners agreements and the co-ordination agreement (both as defined).
Particulars: The company's interest in 64/64TH shares of and in the M.F.V. dorothy gray registered in the name of the company with rss no A10067 and port letters A202.
Fully Satisfied
1 November 1991Delivered on: 11 November 1991
Satisfied on: 26 January 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deebenture
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.
Fully Satisfied
5 June 1989Delivered on: 13 June 1989
Satisfied on: 29 June 1994
Persons entitled: Clydesdale Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

23 January 2023Withdrawal of a person with significant control statement on 23 January 2023 (2 pages)
23 January 2023Notification of Baldvin Thorsteinsson as a person with significant control on 2 December 2022 (2 pages)
23 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
19 May 2022Full accounts made up to 31 December 2021 (29 pages)
7 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (25 pages)
27 May 2021Appointment of Baldvin Thorsteinsson as a director on 31 March 2021 (2 pages)
20 April 2021Termination of appointment of Haraldur Gretarsson as a director on 31 March 2021 (1 page)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 January 2021Termination of appointment of Mackinnons as a secretary on 31 December 2020 (1 page)
19 January 2021Appointment of Mackinnons Solicitors Llp as a secretary on 31 December 2020 (2 pages)
4 January 2021Full accounts made up to 31 December 2019 (24 pages)
24 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 November 2019Termination of appointment of Thorsteinn Mar Baldvinsson as a director on 20 November 2019 (1 page)
24 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
22 January 2019Withdrawal of a person with significant control statement on 22 January 2019 (2 pages)
22 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 January 2019Notification of a person with significant control statement (2 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
24 January 2018Director's details changed for Gustaf Baldvinsson on 24 January 2018 (2 pages)
24 January 2018Director's details changed for Thorsteinn Mar Baldvinsson on 24 January 2018 (2 pages)
24 January 2018Director's details changed for Haraldur Gretarsson on 24 January 2018 (2 pages)
24 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (14 pages)
20 September 2016Full accounts made up to 31 December 2015 (14 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3,123,750
(6 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3,123,750
(6 pages)
28 September 2015Full accounts made up to 31 December 2014 (20 pages)
28 September 2015Full accounts made up to 31 December 2014 (20 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,123,750
(6 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,123,750
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3,123,750
(6 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3,123,750
(6 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 June 2010Full accounts made up to 31 December 2009 (17 pages)
11 June 2010Full accounts made up to 31 December 2009 (17 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
12 January 2010Director's details changed for Thorsteinn Mar Baldvinsson on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Gustaf Baldvinsson on 31 December 2009 (2 pages)
12 January 2010Secretary's details changed for Mackinnons on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Gustaf Baldvinsson on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Haraldur Gretarsson on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Thorsteinn Mar Baldvinsson on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Haraldur Gretarsson on 31 December 2009 (2 pages)
12 January 2010Secretary's details changed for Mackinnons on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 May 2009Full accounts made up to 31 December 2008 (16 pages)
1 May 2009Full accounts made up to 31 December 2008 (16 pages)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
21 October 2008Full accounts made up to 31 December 2007 (15 pages)
21 October 2008Full accounts made up to 31 December 2007 (15 pages)
8 October 2008Return made up to 31/12/07; full list of members (4 pages)
8 October 2008Return made up to 31/12/07; full list of members (4 pages)
2 April 2008Remove pages from 31/12/06 acct (2 pages)
2 April 2008Full accounts made up to 31 December 2006 (15 pages)
2 April 2008ML28-court rec'd to remove management pages from 311206 accounts (1 page)
2 April 2008Full accounts made up to 31 December 2006 (15 pages)
2 April 2008Remove pages from 31/12/06 acct (2 pages)
2 April 2008ML28-court rec'd to remove management pages from 311206 accounts (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
17 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 17/02/07
(8 pages)
17 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 17/02/07
(8 pages)
8 January 2007New secretary appointed (1 page)
8 January 2007New secretary appointed (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
2 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (1 page)
24 June 2006Declaration of satisfaction of mortgage/charge (1 page)
24 June 2006Declaration of satisfaction of mortgage/charge (1 page)
24 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
15 December 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
15 December 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 December 2004Return made up to 31/12/04; full list of members (7 pages)
30 December 2004Return made up to 31/12/04; full list of members (7 pages)
29 December 2004Ad 10/09/04--------- £ si 1500000@1=1500000 £ ic 1623750/3123750 (2 pages)
29 December 2004Nc inc already adjusted 10/09/04 (1 page)
29 December 2004Ad 10/09/04--------- £ si 1500000@1=1500000 £ ic 1623750/3123750 (2 pages)
29 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2004Nc inc already adjusted 10/09/04 (1 page)
29 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2004Full accounts made up to 31 December 2003 (18 pages)
7 July 2004Full accounts made up to 31 December 2003 (18 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 June 2003Full accounts made up to 31 December 2002 (19 pages)
17 June 2003Full accounts made up to 31 December 2002 (19 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 November 2002Registered office changed on 07/11/02 from: c/o seagold LTD, commerce house 62 paragon street, suite 23/24 hull HU1 3PW (1 page)
7 November 2002Registered office changed on 07/11/02 from: c/o seagold LTD, commerce house 62 paragon street, suite 23/24 hull HU1 3PW (1 page)
25 October 2002Full accounts made up to 31 December 2001 (15 pages)
25 October 2002Full accounts made up to 31 December 2001 (15 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 August 2001Full accounts made up to 31 December 2000 (15 pages)
21 August 2001Full accounts made up to 31 December 2000 (15 pages)
6 August 2001Director's particulars changed (1 page)
6 August 2001Director's particulars changed (1 page)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 March 2000Full accounts made up to 31 December 1999 (17 pages)
23 March 2000Full accounts made up to 31 December 1999 (17 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 August 1999Full accounts made up to 31 December 1998 (18 pages)
3 August 1999Full accounts made up to 31 December 1998 (18 pages)
8 January 1999Full accounts made up to 31 December 1997 (17 pages)
8 January 1999Full accounts made up to 31 December 1997 (17 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
17 April 1998Full accounts made up to 31 December 1996 (18 pages)
17 April 1998Full accounts made up to 31 December 1996 (18 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
3 June 1997Director resigned (2 pages)
3 June 1997Director resigned (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
26 February 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
22 November 1996Registered office changed on 22/11/96 from: c/o glenrose fishmerchants LTD west dock street hull HU5 4HH (1 page)
22 November 1996Registered office changed on 22/11/96 from: c/o glenrose fishmerchants LTD west dock street hull HU5 4HH (1 page)
31 May 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Return made up to 31/12/94; full list of members; amend (6 pages)
18 December 1995Return made up to 31/12/94; full list of members; amend (6 pages)
23 June 1995Full accounts made up to 31 December 1994 (18 pages)
23 June 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
26 October 1994Full accounts made up to 31 December 1993 (16 pages)
26 October 1994Full accounts made up to 31 December 1993 (16 pages)
29 September 1993Full accounts made up to 31 December 1992 (11 pages)
29 September 1993Full accounts made up to 31 December 1992 (11 pages)
16 December 1992Nc inc already adjusted 09/11/92 (1 page)
16 December 1992Nc inc already adjusted 09/11/92 (1 page)
7 December 1992S-div 09/11/92 (1 page)
7 December 1992S-div 09/11/92 (1 page)
7 December 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 December 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 November 1992Full accounts made up to 31 December 1991 (11 pages)
6 November 1992Full accounts made up to 31 December 1991 (11 pages)
6 November 1992Full accounts made up to 30 June 1991 (11 pages)
6 November 1992Full accounts made up to 30 June 1991 (11 pages)
15 March 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
15 March 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
19 April 1967Company name changed\certificate issued on 19/04/67 (3 pages)
19 April 1967Company name changed\certificate issued on 19/04/67 (3 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)