Company NameJ. Marr (Sea Products) Limited
DirectorsAndrew Leslie Marr and Paul Morgan Farrar
Company StatusActive
Company Number00552391
CategoryPrivate Limited Company
Incorporation Date22 July 1955(68 years, 9 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Leslie Marr
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(35 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 North Bar Without
Beverley
East Yorkshire
HU17 7AB
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(65 years after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressLivingstone Road
Hessle
East Yorkshire
HU13 0EE
Director NameMr Fred William Lindstrom
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(35 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 July 1994)
RoleDirector Secretary
Correspondence Address11 Newsham Garth
Hull
North Humberside
HU4 7NB
Secretary NameMr Fred William Lindstrom
NationalityBritish
StatusResigned
Appointed14 December 1990(35 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address11 Newsham Garth
Hull
North Humberside
HU4 7NB
Director NameMr Christopher Brian Burt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(39 years after company formation)
Appointment Duration20 years, 4 months (resigned 25 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Wood
Cottingham
East Yorkshire
HU16 5ST
Secretary NameMr Christopher Brian Burt
NationalityBritish
StatusResigned
Appointed29 July 1994(39 years after company formation)
Appointment Duration20 years, 4 months (resigned 25 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Wood
Cottingham
East Yorkshire
HU16 5ST
Director NameMr Andrew Richard How
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(47 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 October 2007)
RoleCompany Director
Correspondence Address49 Church Lane
Lockington
Driffield
East Yorkshire
YO25 9SU
Director NameMr Roger Eric Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(47 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 16 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighcroft
243 Westella Road
Westella
East Yorkshire
HU10 7SD
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(47 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLivingstone Road
Hessle
East Yorkshire
HU13 0EE

Contact

Websitemarsea.co.uk
Telephone01482 642302
Telephone regionHull

Location

Registered AddressLivingstone Road
Hessle
East Yorkshire
HU13 0EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £1J. Marr Seafoods (Holdings) LTD
99.95%
Ordinary
1 at £1Mr Andrew Leslie Marr
0.05%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

23 May 2003Delivered on: 13 June 2003
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 fixed plant and machinery.
Outstanding

Filing History

15 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
12 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
23 September 2020Termination of appointment of Roger Eric Johnson as a director on 16 September 2020 (1 page)
4 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
4 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
14 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
21 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
17 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2,000
(5 pages)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2,000
(5 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
25 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Christopher Brian Burt as a director on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Christopher Brian Burt as a director on 25 November 2014 (1 page)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,000
(7 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,000
(7 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2,000
(7 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2,000
(7 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 January 2010Director's details changed for Andrew William Regan on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Andrew William Regan on 21 January 2010 (2 pages)
24 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
23 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
23 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
18 November 2008Return made up to 10/11/08; full list of members (4 pages)
18 November 2008Return made up to 10/11/08; full list of members (4 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
29 November 2007Return made up to 10/11/07; no change of members (8 pages)
29 November 2007Return made up to 10/11/07; no change of members (8 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
19 October 2007Full accounts made up to 31 March 2007 (9 pages)
19 October 2007Full accounts made up to 31 March 2007 (9 pages)
15 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2006Full accounts made up to 31 March 2006 (12 pages)
14 November 2006Full accounts made up to 31 March 2006 (12 pages)
11 January 2006Full accounts made up to 31 March 2005 (10 pages)
11 January 2006Full accounts made up to 31 March 2005 (10 pages)
28 December 2005Return made up to 10/11/05; full list of members (8 pages)
28 December 2005Return made up to 10/11/05; full list of members (8 pages)
17 December 2004Return made up to 10/11/04; full list of members (8 pages)
17 December 2004Return made up to 10/11/04; full list of members (8 pages)
23 September 2004Full accounts made up to 31 March 2004 (10 pages)
23 September 2004Full accounts made up to 31 March 2004 (10 pages)
18 March 2004Company name changed J. marr (shellfish) LIMITED\certificate issued on 18/03/04 (2 pages)
18 March 2004Company name changed J. marr (shellfish) LIMITED\certificate issued on 18/03/04 (2 pages)
15 January 2004Accounts made up to 31 March 2003 (3 pages)
15 January 2004Accounts made up to 31 March 2003 (3 pages)
16 December 2003Return made up to 10/11/03; full list of members (8 pages)
16 December 2003Return made up to 10/11/03; full list of members (8 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
7 April 2003New director appointed (3 pages)
7 April 2003New director appointed (3 pages)
7 April 2003New director appointed (3 pages)
7 April 2003New director appointed (3 pages)
7 April 2003New director appointed (1 page)
7 April 2003New director appointed (1 page)
27 March 2003Company name changed johnnie rose LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003Company name changed johnnie rose LIMITED\certificate issued on 27/03/03 (2 pages)
16 January 2003Accounts made up to 31 March 2002 (3 pages)
16 January 2003Accounts made up to 31 March 2002 (3 pages)
19 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/02
(7 pages)
19 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/02
(7 pages)
18 January 2002Accounts made up to 31 March 2001 (5 pages)
18 January 2002Accounts made up to 31 March 2001 (5 pages)
20 December 2001Return made up to 10/11/01; full list of members (6 pages)
20 December 2001Return made up to 10/11/01; full list of members (6 pages)
24 November 2000Return made up to 10/11/00; full list of members (6 pages)
24 November 2000Return made up to 10/11/00; full list of members (6 pages)
21 November 2000Accounts made up to 31 March 2000 (3 pages)
21 November 2000Accounts made up to 31 March 2000 (3 pages)
17 January 2000Accounts made up to 31 March 1999 (3 pages)
17 January 2000Accounts made up to 31 March 1999 (3 pages)
10 December 1999Return made up to 10/11/99; full list of members (6 pages)
10 December 1999Return made up to 10/11/99; full list of members (6 pages)
29 December 1998Accounts made up to 31 March 1998 (3 pages)
29 December 1998Accounts made up to 31 March 1998 (3 pages)
14 December 1998Return made up to 10/11/98; full list of members (8 pages)
14 December 1998Return made up to 10/11/98; full list of members (8 pages)
23 December 1997Accounts made up to 31 March 1997 (3 pages)
23 December 1997Accounts made up to 31 March 1997 (3 pages)
3 December 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1997Company name changed mrs. Liptons fudge factory limit ed\certificate issued on 02/06/97 (2 pages)
30 May 1997Company name changed mrs. Liptons fudge factory limit ed\certificate issued on 02/06/97 (2 pages)
31 December 1996Accounts made up to 31 March 1996 (3 pages)
31 December 1996Accounts made up to 31 March 1996 (3 pages)
15 December 1996Return made up to 10/11/96; no change of members (6 pages)
15 December 1996Return made up to 10/11/96; no change of members (6 pages)
12 December 1995Accounts made up to 31 March 1995 (3 pages)
12 December 1995Accounts made up to 31 March 1995 (3 pages)
4 December 1995Return made up to 10/11/95; full list of members (10 pages)
4 December 1995Return made up to 10/11/95; full list of members (10 pages)