Company NameScarborough Fish (Wholesale) Limited
DirectorsShaun Duncan Wood and Jane Wood
Company StatusActive
Company Number01372895
CategoryPrivate Limited Company
Incorporation Date12 June 1978(45 years, 11 months ago)
Previous NameTythicott Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Shaun Duncan Wood
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1994(16 years after company formation)
Appointment Duration29 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressB.C.L. House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Director NameMrs Jane Wood
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(22 years, 12 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB.C.L. House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Secretary NameMrs Jane Wood
NationalityBritish
StatusCurrent
Appointed01 June 2001(22 years, 12 months after company formation)
Appointment Duration22 years, 11 months
RoleCareer Advisor
Country of ResidenceEngland
Correspondence AddressB.C.L. House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Director NameMrs Maureen Wood
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1991(12 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 June 2001)
RoleWholesale Fish Merchant
Correspondence Address1 Ayton Road
Seamer
Scarborough
North Yorkshire
YO12 4RG
Director NameMr Terence George Wood
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1991(12 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 June 2001)
RoleWholesale Fish Merchant
Correspondence AddressLyndhurst 1 Ayton Road
Seamer
Scarborough
North Yorkshire
YO12 4RG
Secretary NameMrs Maureen Wood
NationalityBritish
StatusResigned
Appointed03 March 1991(12 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address1 Ayton Road
Seamer
Scarborough
North Yorkshire
YO12 4RG

Location

Registered AddressB.C.L. House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jane Wood
50.00%
Ordinary
1 at £1Shaun Duncan Wood
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

10 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
5 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
28 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
8 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
7 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 March 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 12 March 2015 (1 page)
12 March 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 12 March 2015 (1 page)
12 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
18 July 2014Registered office address changed from 30-38 Dock Street Leeds LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 30-38 Dock Street Leeds LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 18 July 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
4 March 2013Director's details changed for Mrs Jane Wood on 1 June 2012 (2 pages)
4 March 2013Director's details changed for Mrs Jane Wood on 1 June 2012 (2 pages)
13 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Jane Wood on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Jane Wood on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Jane Wood on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 March 2009Director and secretary's change of particulars / jane wood / 02/02/2009 (1 page)
10 March 2009Return made up to 25/02/09; full list of members (4 pages)
10 March 2009Return made up to 25/02/09; full list of members (4 pages)
10 March 2009Director's change of particulars / shaun wood / 02/02/2009 (1 page)
10 March 2009Director and secretary's change of particulars / jane wood / 02/02/2009 (1 page)
10 March 2009Director's change of particulars / shaun wood / 02/02/2009 (1 page)
4 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 February 2008Return made up to 25/02/08; full list of members (4 pages)
29 February 2008Return made up to 25/02/08; full list of members (4 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
4 May 2007Return made up to 25/02/07; full list of members (2 pages)
4 May 2007Return made up to 25/02/07; full list of members (2 pages)
4 May 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Accounts for a dormant company made up to 31 October 2006 (5 pages)
7 December 2006Accounts for a dormant company made up to 31 October 2006 (5 pages)
3 April 2006Return made up to 25/02/06; full list of members (2 pages)
3 April 2006Return made up to 25/02/06; full list of members (2 pages)
30 March 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
30 March 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
15 March 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
15 March 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
2 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
20 May 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
24 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 March 2003Return made up to 03/03/03; full list of members (7 pages)
4 March 2003Return made up to 03/03/03; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 March 2002Director resigned (1 page)
27 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2002Director resigned (1 page)
27 March 2002New secretary appointed;new director appointed (2 pages)
27 March 2002Secretary resigned;director resigned (1 page)
27 March 2002Secretary resigned;director resigned (1 page)
27 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2001Return made up to 03/03/01; full list of members (8 pages)
6 March 2001Return made up to 03/03/01; full list of members (8 pages)
27 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
27 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
6 October 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 October 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 March 2000Return made up to 03/03/00; full list of members (10 pages)
31 March 2000Return made up to 03/03/00; full list of members (10 pages)
2 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
10 March 1999Return made up to 03/03/99; no change of members (6 pages)
10 March 1999Return made up to 03/03/99; no change of members (6 pages)
3 March 1998Return made up to 03/03/98; full list of members (6 pages)
3 March 1998Return made up to 03/03/98; full list of members (6 pages)
6 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
6 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
12 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
5 March 1997Return made up to 03/03/97; no change of members (4 pages)
5 March 1997Return made up to 03/03/97; no change of members (4 pages)
28 February 1996Return made up to 03/03/96; no change of members (4 pages)
28 February 1996Return made up to 03/03/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 October 1995 (8 pages)
23 January 1996Accounts for a small company made up to 31 October 1995 (8 pages)